Advanced company searchLink opens in new window

GRIPS MECHANICAL LTD

Company number 12610582

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2024 DS01 Application to strike the company off the register
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
10 Jan 2024 CH01 Director's details changed for Mr Paul James Cerisola on 10 January 2024
10 Jan 2024 PSC04 Change of details for Mr Paul James Cerisola as a person with significant control on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 12a Woodhill Woodhill London SE18 5JL England to 39 Hever Croft Rochester ME2 2NN on 10 January 2024
21 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
25 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
30 Sep 2022 AD01 Registered office address changed from Flat 34 Regis Court 12 Longfield Drive Mitcham CR4 3RZ United Kingdom to 12a Woodhill Woodhill London SE18 5JL on 30 September 2022
03 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
05 Jul 2021 PSC07 Cessation of Victor Freislich as a person with significant control on 22 June 2021
05 Jul 2021 PSC04 Change of details for Mr Paul James Cerisola as a person with significant control on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Victor Freislich as a director on 22 June 2021
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted