- Company Overview for GRIP PARTNERSHIP LIMITED (06653746)
- Filing history for GRIP PARTNERSHIP LIMITED (06653746)
- People for GRIP PARTNERSHIP LIMITED (06653746)
- Charges for GRIP PARTNERSHIP LIMITED (06653746)
- Insolvency for GRIP PARTNERSHIP LIMITED (06653746)
- More for GRIP PARTNERSHIP LIMITED (06653746)
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) |
---|---|---|---|
02 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2020 | L64.04 | Dissolution deferment | |
12 Feb 2020 | L64.07 | Completion of winding up | |
09 Apr 2018 | COCOMP | Order of court to wind up | |
20 Feb 2018 | AD01 | Registered office address changed from Unit 8, Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ to 35 Thorne Road Doncaster DN1 2HD on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Andrew Rothwell as a director on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Tom Collins as a director on 20 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Jamie Terence Burt as a person with significant control on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Jamie Terence Burt on 20 February 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Oct 2017 | MR01 | Registration of charge 066537460002, created on 30 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
26 Sep 2017 | AP01 | Appointment of Mr Tom Collins as a director on 26 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Duane John Evan Smith as a director on 11 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
02 Sep 2016 | AP01 | Appointment of Mr Andrew Rothwell as a director on 2 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Sep 2015 | MR01 | Registration of charge 066537460001, created on 27 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Duane John Evan Smith on 20 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Jamie Terence Burt on 20 July 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ to Unit 8, Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ on 6 August 2015 |