About

Registered Number: 05363111
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 16 SOUTH ROAD, Greyfriars, 16 South Road, Chorleywood, Hertfordshire, WD3 5AR

 

Grip Star Holdings Ltd was founded on 14 February 2005, it has a status of "Active". This business has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 26 May 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 23 April 2012
AD01 - Change of registered office address 23 April 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 21 April 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 16 March 2009
MEM/ARTS - N/A 03 June 2008
CERTNM - Change of name certificate 24 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 16 February 2006
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.