- Company Overview for GRIP CONSULTANTS LTD (06431091)
- Filing history for GRIP CONSULTANTS LTD (06431091)
- People for GRIP CONSULTANTS LTD (06431091)
- More for GRIP CONSULTANTS LTD (06431091)
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
|
|
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
|
|
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
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |