GIRAFFE CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10487198 |
Category | Private Limited Company |
Incorporated | 18 Nov 2016 |
Age | 7 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 1 month, 2 days |
SUMMARY
GIRAFFE CONTRACTING LTD is an dissolved private limited company with number 10487198. It was incorporated 7 years, 6 months, 17 days ago, on 18 November 2016 and it was dissolved 2 years, 1 month, 2 days ago, on 03 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Change date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 22 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-22
Psc name: Natasa Makulova
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-17
Documents
Change account reference date company previous shortened
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
Change date: 2017-12-13
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amorsinia Cuevas
Change date: 2016-12-22
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 22 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-22
Psc name: Amorsinia Cuevas
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasa Makulova
Termination date: 2016-12-22
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amorsinia Cuevas
Appointment date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: 329 East Park Road Leicester LE5 5HL United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-01-05
Documents
Some Companies
THE ADELPHI BUILDING,LONDON,WC2N 6HT
Number: | OC399188 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 4,THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH
Number: | 06891328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 07845223 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 KILN GARTH,LEICESTER,LE7 7LZ
Number: | 04294722 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 06767035 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUISLIP CONSULTANCY SERVICES LIMITED
SUITE 66 BARLEYMOW CENTRE,LONDON,W4 4PH
Number: | 08906538 |
Status: | ACTIVE |
Category: | Private Limited Company |