Advanced company searchLink opens in new window

ELSTREE GRIP COMPANY LTD

Company number 11146363

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)
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
01 May 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 AA Micro company accounts made up to 31 January 2021
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 PSC04 Change of details for Mr Aaron Mcdonagh as a person with significant control on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Aaron Mcdonagh on 24 February 2021
24 Feb 2021 CH03 Secretary's details changed for Mr Aaron Mcdonagh on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Barn Ley Green House Kings Walden Hitchin SG4 8LJ on 24 February 2021
01 Apr 2020 AA Micro company accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
06 Dec 2019 AD01 Registered office address changed from The Mews 1 Penfold Road Felixstowe Suffolk IP11 7BP England to 71-75 Shelton Street London WC2H 9JQ on 6 December 2019
12 Nov 2019 AA Micro company accounts made up to 31 January 2019
12 Nov 2019 PSC04 Change of details for Mr Aaron Mcdonagh as a person with significant control on 30 September 2019
12 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Mews 1 Penfold Road Felixstowe Suffolk IP11 7BP on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Aaron Mcdonagh on 30 September 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1