Advanced company searchLink opens in new window

GRIP CONSULTANTS LTD

Company number 06431091

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
06 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
20 Jan 2020 CH03 Secretary's details changed for Mrs Manjinder Butt on 12 December 2018
20 Jan 2020 PSC04 Change of details for Mrs Manjinder Butt as a person with significant control on 12 December 2018
20 Jan 2020 CH01 Director's details changed for Mrs Manjinder Butt on 12 December 2018
08 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016
02 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016
21 Jan 2016 TM01 Termination of appointment of Sohail Hussain Butt as a director on 20 January 2016
27 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
26 Nov 2015 CH01 Director's details changed for Monjinder Butt on 20 November 2015
26 Nov 2015 CH03 Secretary's details changed for Monjinder Butt on 20 November 2015
27 Aug 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013