GIRAFFE MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 10554326 |
Category | Private Limited Company |
Incorporated | 10 Jan 2017 |
Age | 7 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GIRAFFE MANAGEMENT LIMITED is an liquidation private limited company with number 10554326. It was incorporated 7 years, 4 months, 26 days ago, on 10 January 2017. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2023-05-09
Documents
Resolution
Date: 09 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Clare Elizabeth Draper
Change date: 2021-01-20
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Ms Clare Elizabeth Draper
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-14
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-02
Officer name: Ms Clare Elizabeth Draper
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 18 Denbigh Road Cheltenham GL51 3JQ United Kingdom
Change date: 2017-04-07
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Some Companies
UNIT A3, GATEWAY TOWER,LONDON,E16 1YL
Number: | 10988328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARM OFFICE PINCHBECK FARM, SEA LANE,SKEGNESS,PE24 4BA
Number: | 00493859 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAR ELECTRONICS NOTTINGHAM LTD
DOMINION HOUSE,NOTTINGHAM,NG7 1FN
Number: | 07254850 |
Status: | ACTIVE |
Category: | Private Limited Company |
COQUET ISLAND SHELLFISH LIMITED
COQUET ISLAND SHELLFISH COQUET ENTERPRISE PARK,MORPETH,NE65 0PE
Number: | 04874060 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ
Number: | OC395701 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
3A BRIDGEWATER STREET,MERSEYSIDE,L1 0AR
Number: | 10310847 |
Status: | ACTIVE |
Category: | Private Limited Company |