- Company Overview for GRIPS TYRES LTD (12753388)
- Filing history for GRIPS TYRES LTD (12753388)
- People for GRIPS TYRES LTD (12753388)
- More for GRIPS TYRES LTD (12753388)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 12753388 - Companies House Default Address, Cardiff, CF14 8LH on 4 August 2023 | |
20 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
26 Jul 2021 | TM01 | Termination of appointment of Nigel Charles Bond as a director on 26 July 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Ali Zorlu on 6 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr Ali Zorlu as a person with significant control on 6 January 2021 | |
09 Nov 2020 | AP01 | Appointment of Mr Nigel Bond as a director on 9 November 2020 | |
19 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-19
|