GRIDSIDELAKES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-11-30 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-10 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Cessation of Kayleigh Wallis as a person with significant control on 2021-11-17

View Document

21/12/2121 December 2021 Notification of Cherry Lou Cuyos as a person with significant control on 2021-11-17

View Document

09/12/219 December 2021 Appointment of Mrs Cherry Lou Cuyos as a director on 2021-11-17

View Document

09/12/219 December 2021 Termination of appointment of Kayleigh Wallis as a director on 2021-11-17

View Document

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

View Document

11/11/2111 November 2021 Incorporation

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