GRIDRAISER NETWORK LTD

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 SECOND FILING WITH MUD 04/04/16 FOR FORM AR01

View Document

14/06/1614 June 2016 SECOND FILING WITH MUD 26/01/16 FOR FORM AR01

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 APPLICATION FOR STRIKING-OFF

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY REBEKAH BAKER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR STEVEN PAUL COATES

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, ENGLAND

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR REBEKAH BAKER

View Document

26/01/1526 January 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company