Advanced company searchLink opens in new window

GIRAFFEPRESS LIMITED

Company number 07795578

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)
16 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2017 AD01 Registered office address changed from Vincents Yard 23 Alphabet Mews London SW9 0FN England to 66 Earl Street Maidstone Kent ME14 1PS on 21 February 2017
20 Feb 2017 4.20 Statement of affairs with form 4.19
20 Feb 2017 600 Appointment of a voluntary liquidator
20 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
22 Jan 2017 AD01 Registered office address changed from 15 Benhurst Gardens South Croydon Surrey CR2 8NT to Vincents Yard 23 Alphabet Mews London SW9 0FN on 22 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 TM02 Termination of appointment of Linda Pavlou as a secretary on 9 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
10 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
16 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1,000
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Mar 2013 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted