IGRIFFIX LIMITED

32 32 Ashbourne Way 32 32 Ashbourne Way, Leamington Spa, CV31 1WG, Warwickshire, England
StatusDISSOLVED
Company No.09277503
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 1 day

SUMMARY

IGRIFFIX LIMITED is an dissolved private limited company with number 09277503. It was incorporated 9 years, 6 months, 29 days ago, on 23 October 2014 and it was dissolved 1 year, 8 months, 1 day ago, on 20 September 2022. The company address is 32 32 Ashbourne Way 32 32 Ashbourne Way, Leamington Spa, CV31 1WG, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: 32 32 Ashbourne Way Radford Semele Leamington Spa Warwickshire CV31 1WG

Change date: 2021-07-26

Old address: 5 Yardley Way Bishops Tachbrook Leamington Spa CV33 9SU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: 1 Regency Mews Regency Mews Eastfield Road Leamington Spa Warwickshire CV32 4EE

Change date: 2017-11-21

New address: 5 Yardley Way Bishops Tachbrook Leamington Spa CV33 9SU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-05

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-25

Charge number: 092775030001

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-10-23

Officer name: Griffix Ltd

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER CONTRACTORS UK LIMITED

2ND FLOOR, 5 HAWTHORN BUSINESS PARK,LONDON,NW2 2AZ

Number:10565566
Status:ACTIVE
Category:Private Limited Company

HIGHLEEDON LTD

8 DEWELL MEWS,SWINDON,SN3 1QU

Number:11243289
Status:ACTIVE
Category:Private Limited Company

MAJESTIC MEMORIALS LIMITED

23 RUDDPARK ROAD,MANCHESTER,M22 0FH

Number:09338092
Status:ACTIVE
Category:Private Limited Company

POWDER COSMETIC AND FRAGRANCE COMPANY LIMITED

73 SOUTHERN ROAD,THAME,OX9 2ED

Number:07145090
Status:ACTIVE
Category:Private Limited Company

RM CORPORATION LIMITED

18 ELEANOR CROSS ROAD,WALTHAM CROSS,EN8 1NE

Number:08833598
Status:ACTIVE
Category:Private Limited Company

SOPHIE KNIGHT CONSULTING LTD

6 RANMERE STREET,LONDON,SW12 9QQ

Number:10368007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source