GRIDSIDELAKES LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
07/08/247 August 2024 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
30/04/2430 April 2024 | Previous accounting period extended from 2023-11-30 to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
26/07/2326 July 2023 | Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26 |
12/07/2312 July 2023 | Micro company accounts made up to 2022-11-30 |
01/03/231 March 2023 | Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2022-11-10 with updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/12/2123 December 2021 | Cessation of Kayleigh Wallis as a person with significant control on 2021-11-17 |
21/12/2121 December 2021 | Notification of Cherry Lou Cuyos as a person with significant control on 2021-11-17 |
09/12/219 December 2021 | Appointment of Mrs Cherry Lou Cuyos as a director on 2021-11-17 |
09/12/219 December 2021 | Termination of appointment of Kayleigh Wallis as a director on 2021-11-17 |
06/12/216 December 2021 | Registered office address changed from 4 Harley Walk Leeds LS13 4PU England to 24 the Uplands Gerrards Cross SL9 7JG on 2021-12-06 |
11/11/2111 November 2021 | Incorporation |
More Company Information
Recently Viewed
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