GRID IRON SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Final Gazette dissolved following liquidation

View Document

04/10/244 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2023-09-09

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

22/09/2122 September 2021 Statement of affairs

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

22/09/2122 September 2021 Resolutions

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SUITE 2 QUEENSWAY HEMEL HEMPSTEAD HP2 5HD ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

19/07/1719 July 2017 CESSATION OF GLEN COLGATE AS A PSC

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN COLGATE

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 499 LONG CHAULDEN HEMEL HEMPSTEAD HP1 2NP ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 77 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information