GRIPWORX HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/11/241 November 2024 Termination of appointment of Harvey Spencer Griffiths as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from C/O 16 South Road Greyfriars 16 South Road Chorleywood Hertfordshire WD3 5AR to 13a 13a Beira Street London SW12 9LJ on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Harvey Spencer Griffiths as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Registered office address changed from 13a 13a Beira Street London SW12 9LJ England to 13a Beira Street London SW12 9LJ on 2024-11-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Kenny Hunt on 2022-01-26

View Document

01/02/221 February 2022 Change of details for Mr Kenny Hunt as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Harvey Spencer Griffiths as a person with significant control on 2022-01-26

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

26/01/2226 January 2022 Change of details for Mrs Susannah Jane Griffiths as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Notification of Kenny Hunt as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Notification of Harvey Griffiths as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Kenny Hunt as a director on 2022-01-26

View Document

25/01/2225 January 2022 Termination of appointment of Susannah Jane Griffiths as a director on 2022-01-25

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 COMPANY NAME CHANGED BROADGATE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/10/1827 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/10/1227 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM GREYFRIARS 16 SOUTH ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5AR UNITED KINGDOM

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

21/04/1221 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/11/107 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSIE JANE GRIFFITHS / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 MEMORANDUM OF ASSOCIATION

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED PINK TIMES LTD CERTIFICATE ISSUED ON 30/05/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MRS SUSIE JANE GRIFFITHS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MR HARVEY SPENCER GRIFFITHS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information