- Company Overview for D J TIPPERS & GRAB HIRE LIMITED (08730413)
- Filing history for D J TIPPERS & GRAB HIRE LIMITED (08730413)
- People for D J TIPPERS & GRAB HIRE LIMITED (08730413)
- Charges for D J TIPPERS & GRAB HIRE LIMITED (08730413)
- More for D J TIPPERS & GRAB HIRE LIMITED (08730413)
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) |
---|---|---|---|
24 Feb 2025 | CS01 | Confirmation statement made on 24 February 2025 with updates | |
24 Feb 2025 | PSC01 | Notification of Mark Browne as a person with significant control on 7 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Opeyemi Salau as a person with significant control on 7 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Opeyemi Salau as a director on 7 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Mark Browne as a director on 7 January 2025 | |
22 Nov 2024 | PSC01 | Notification of Opeyemi Salau as a person with significant control on 1 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Jessica Joyce Quee as a director on 1 November 2024 | |
11 Nov 2024 | PSC07 | Cessation of Jessica Joyce Quee as a person with significant control on 2 November 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Opeyemi Salau as a director on 1 November 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from , Unit 12 Askew Farm Lane, Grays, RM17 5XR, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 4 September 2024 | |
06 Aug 2024 | MR04 | Satisfaction of charge 087304130001 in full | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
24 Jul 2024 | AD01 | Registered office address changed from , Unit 1 Lusty Industrial Estate, Empson Street, London, E3 3LT, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 24 July 2024 | |
16 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2024 | AD01 | Registered office address changed from , 13 Brucite Court 2 Sayers Way, Erith, DA8 2FY, United Kingdom to Flat 201 212 the Heathway Dagenham RM10 8QZ on 28 June 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
02 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from , 40 John Wilson Street, London, SE18 6QQ, England to Flat 201 212 the Heathway Dagenham RM10 8QZ on 16 November 2022 | |
13 Sep 2022 | PSC07 | Cessation of Amy Louise Taylor as a person with significant control on 3 January 2021 | |
13 Sep 2022 | PSC01 | Notification of Jessica Joyce Quee as a person with significant control on 3 January 2021 | |
13 Sep 2022 | TM01 | Termination of appointment of Amy Louise Taylor as a director on 3 January 2021 | |
13 Sep 2022 | AP01 | Appointment of Miss Jessica Joyce Quee as a director on 3 January 2021 | |
26 Aug 2022 | TM01 | Termination of appointment of Jessica Joyce Quee as a director on 8 August 2022 |