Grip Partnership Limited

DataGardener
dissolved

Grip Partnership Limited

06653746Private Limited With Share Capital

35 Thorne Road, Doncaster, DN12HD
Incorporated

23/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Grip Partnership Limited (06653746) is a private limited with share capital incorporated on 23/07/2008 (17 years old) and registered in doncaster, DN12HD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 23/07/2008
DN12HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:02-12-2021
Liquidation Compulsory Defer Dissolution
Category:Insolvency
Date:12-02-2020
Liquidation Compulsory Completion
Category:Insolvency
Date:12-02-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-07-2012
Termination Secretary Company With Name
Category:Officers
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Legacy
Category:Officers
Date:01-12-2008
Legacy
Category:Officers
Date:01-12-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Incorporation Company
Category:Incorporation
Date:23-07-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2018
Filing Date10/11/2017
Latest Accounts28/02/2017

Trading Addresses

33-35 Thorne Road, Doncaster, DN12HDRegistered
Unit 8, Jupiter Business Park, Bentley Road, Doncaster, South Yorkshire, DN59TJ

Related Companies

2

Contact

35 Thorne Road, Doncaster, DN12HD