- Company Overview for GRIFFIN BANK LTD (10842931)
- Filing history for GRIFFIN BANK LTD (10842931)
- People for GRIFFIN BANK LTD (10842931)
- Charges for GRIFFIN BANK LTD (10842931)
- More for GRIFFIN BANK LTD (10842931)
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) |
---|---|---|---|
16 Aug 2019 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 15 August 2019 | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | SH02 |
Sub-division of shares on 4 April 2019
|
|
17 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 December 2018
|
|
13 Jun 2019 | SH02 | Sub-division of shares on 1 June 2019 | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 December 2018
|
|
27 Apr 2019 | SH02 |
Sub-division of shares on 4 April 2019
|
|
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
05 Sep 2017 | TM01 | Termination of appointment of Russell Dean Gould as a director on 1 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of Russell Dean Gould as a person with significant control on 8 August 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Cardiff House (Second Floor) Tilling Road London NW2 1LJ United Kingdom to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2 August 2017 | |
29 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-29
|