AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 18th, March 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
On Tue, 6th Feb 2018, company appointed a new person to the position of a secretary
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Feb 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 the Green Richmond Surrey TW9 1PL on Wed, 7th Feb 2018 to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed 06633709 LTDcertificate issued on 04/07/17
filed on: 4th, July 2017
|
change of name |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, May 2017
|
restoration |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed gridiron ukcertificate issued on 12/05/17
filed on: 12th, May 2017
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Birchin Court 20 Birchin Lane London EC3V 9DJ on Wed, 18th Mar 2015 to 5 the Green Richmond Surrey TW9 1PL
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 12th Mar 2014. Old Address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 4th Dec 2013
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Jul 2013
filed on: 4th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jun 2012 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jun 2011
filed on: 7th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jun 2010
filed on: 20th, September 2010
|
annual return |
Free Download
(10 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, September 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 7th Dec 2009. Old Address: Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom
filed on: 7th, December 2009
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Dec 2009 new director was appointed.
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
AP04 |
On Mon, 7th Dec 2009, company appointed a new person to the position of a secretary
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2009
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2009
filed on: 23rd, November 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
|
incorporation |
Free Download
(13 pages)
|