HIPGRIND LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10934899
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 14 days

SUMMARY

HIPGRIND LTD is an dissolved private limited company with number 10934899. It was incorporated 6 years, 10 months, 8 days ago, on 29 August 2017 and it was dissolved 3 years, 9 months, 14 days ago, on 22 September 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Roberts

Cessation date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Corazon Constantino

Notification date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

Old address: 230 County Road Walton Liverpool L4 5PJ England

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Roberts

Termination date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corazon Constantino

Appointment date: 2017-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

New address: 230 County Road Walton Liverpool L4 5PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

Old address: 6a Lines Street Morecambe LA4 5ES United Kingdom

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 LIFE STYLE MANAGEMENT LTD

19-21 CRAWFORD STREET,LONDON,W1H 1PJ

Number:11724390
Status:ACTIVE
Category:Private Limited Company

BLESSINGS SNACKS LTD

40 ROWNEY ROAD,DAGENHAM,RM9 4PP

Number:08809412
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER S REYNOLDS LTD

71 71 SEVENACRES,PETERBOROUGH,PE2 5XJ

Number:09847312
Status:ACTIVE
Category:Private Limited Company

FF BUTCHERS (SCOTLAND) LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC618910
Status:ACTIVE
Category:Private Limited Company

GR TOOL DESIGN LIMITED

45 BROADLANDS,CO ANTRIM,BT38 7BL

Number:NI041449
Status:ACTIVE
Category:Private Limited Company

KASIM PRIVATE LIMITED

59 FIVE QUARTERS,MANCHESTER,M26 3NU

Number:11436965
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