Advanced company searchLink opens in new window

GRIP WATCH LIMITED

Company number 07147840

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
16 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
05 Feb 2010 NEWINC Incorporation