- Company Overview for GRIFFITH GENERATION LIMITED (09692793)
- Filing history for GRIFFITH GENERATION LIMITED (09692793)
- People for GRIFFITH GENERATION LIMITED (09692793)
- More for GRIFFITH GENERATION LIMITED (09692793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2019 | DS01 | Application to strike the company off the register | |
05 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 31 July 2018 | |
06 Jun 2019 | TM01 | Termination of appointment of Andrew Peter Stone as a director on 31 May 2019 | |
23 Oct 2018 | TM01 | Termination of appointment of Jeremy William Kirwan Taylor as a director on 12 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Mark Wesley Jones as a director on 12 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr David Philip Geoffrey Bates as a director on 12 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Andrew Peter Stone as a director on 12 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Henry Roscoe Townshend as a director on 12 October 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Neil Geoffrey Beaumont as a director on 26 September 2018 | |
28 Sep 2018 | TM02 | Termination of appointment of Neil Beaumont as a secretary on 26 September 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 10 the Quadrant Coventry CV1 2EL United Kingdom to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 24 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Apr 2018 | PSC02 | Notification of Rainbow Energy Limited as a person with significant control on 20 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of V3Cmo Limited as a person with significant control on 20 March 2018 | |
23 Feb 2018 | PSC02 | Notification of V3Cmo Limited as a person with significant control on 2 January 2018 | |
23 Feb 2018 | PSC07 | Cessation of Jeremy William Kirwan Taylor as a person with significant control on 22 December 2017 | |
23 Feb 2018 | PSC07 | Cessation of Mark Wesley Jones as a person with significant control on 22 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
28 Jul 2015 | CERTNM |
Company name changed griffin generation LIMITED\certificate issued on 28/07/15
|