Advanced company searchLink opens in new window

D J TIPPERS & GRAB HIRE LIMITED

Company number 08730413

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)
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