HUDSON GRIPS LTD

36 Dodds Park, Brockham, RH3 7LD, Surrey
StatusDISSOLVED
Company No.09067198
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years4 months, 13 days

SUMMARY

HUDSON GRIPS LTD is an dissolved private limited company with number 09067198. It was incorporated 10 years, 1 month, 29 days ago, on 02 June 2014 and it was dissolved 4 months, 13 days ago, on 19 March 2024. The company address is 36 Dodds Park, Brockham, RH3 7LD, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090671980001

Charge creation date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Miss Alexandra Sawyer

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Miss Alexandra Sawyer

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Alexander Dirk Hudson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mr Alexander Dirk Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: Elm Grove Lodge Coach Road Brockham Surrey RH3 7JW

New address: 36 Dodds Park Brockham Surrey RH3 7LD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Sawyer

Notification date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Dirk Hudson

Notification date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 12 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-12

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Sawyer

Appointment date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-03

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

POD ORLEM PL LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:09862387
Status:ACTIVE
Category:Private Limited Company

RODOKA LTD

196A FULHAM PALACE ROAD,LONDON,W6 9PA

Number:06607446
Status:ACTIVE
Category:Private Limited Company

RUSS TRANSPORT SERVICES LTD

MOUNT HEBRON FARM SCAPEGOAT HILL,HUDDERSFIELD,HD7 4NS

Number:10886069
Status:ACTIVE
Category:Private Limited Company

T & T CARE GROUP LTD

22 COUNTY ROAD,MAIDSTONE,ME14 1XJ

Number:11696397
Status:ACTIVE
Category:Private Limited Company

THE BIKE FIXER LIMITED

20 MOLEMBER ROAD,SURREY,KT8 9NH

Number:05209600
Status:ACTIVE
Category:Private Limited Company

THE HAIR EXTENSION TRAINING ACADEMY LIMITED

BELMONT HOUSE 7 BURNETT STREET,BRADFORD,BD1 5BJ

Number:10330853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source