Advanced company searchLink opens in new window

GRAFFITI SPIRITS LTD

Company number 06997665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 LIQ03 Liquidators' statement of receipts and payments to 27 March 2024
25 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2023 LIQ02 Statement of affairs
02 May 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-28
08 Apr 2023 AD01 Registered office address changed from 79 Seel Street Liverpool L1 4BB England to 7 Smithford Walk Liverpool L35 1SF on 8 April 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
19 Mar 2021 PSC07 Cessation of Matthew John Farrell as a person with significant control on 19 March 2021
19 Mar 2021 PSC02 Notification of Gsg Hospitality Holdings Limited as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of John Michael Ennis as a person with significant control on 19 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
03 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
24 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 30 December 2017
29 Sep 2017 PSC04 Change of details for Mr Matthew John Farrell as a person with significant control on 25 September 2017
29 Sep 2017 PSC04 Change of details for Mr John Michael Ennis as a person with significant control on 25 September 2017
28 Sep 2017 CH01 Director's details changed for Mr John Michael Ennis on 25 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Matthew John Farrell on 25 September 2017
28 Sep 2017 CH01 Director's details changed for Mr John Michael Ennis on 25 September 2017