HUDSON GRIPS LTD
Status | DISSOLVED |
Company No. | 09067198 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 10 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 4 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
Dissolution application strike off company
Date: 22 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 12 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-12
Capital : 100 GBP
Documents
Capital variation of rights attached to shares
Date: 28 Nov 2016
Category: Capital
Type: SH10
Documents
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
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
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
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
Capital allotment shares
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-03
Capital : 2 GBP
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 09862387 |
Status: | ACTIVE |
Category: | Private Limited Company |
196A FULHAM PALACE ROAD,LONDON,W6 9PA
Number: | 06607446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT HEBRON FARM SCAPEGOAT HILL,HUDDERSFIELD,HD7 4NS
Number: | 10886069 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COUNTY ROAD,MAIDSTONE,ME14 1XJ
Number: | 11696397 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |