- Company Overview for GRIP WATCH LIMITED (07147840)
- Filing history for GRIP WATCH LIMITED (07147840)
- People for GRIP WATCH LIMITED (07147840)
- More for GRIP WATCH LIMITED (07147840)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Mar 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Jul 2012 | TM01 | Termination of appointment of James Roberts as a director | |
02 Jul 2012 | AP01 | Appointment of Mrs Natalie Louise Pearsall as a director | |
24 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
09 Nov 2011 | AP01 | Appointment of Mr James William Roberts as a director | |
09 Nov 2011 | AD01 | Registered office address changed from 60 Dunslade Road Erdington Birmingham West Midlands B23 5LP United Kingdom on 9 November 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Richard Morrall as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Mark Terrington as a director | |
05 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
12 Sep 2011 | CERTNM |
Company name changed birthday card company LIMITED\certificate issued on 12/09/11
|
|
16 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
05 Feb 2010 | NEWINC | Incorporation |