THE GRID CREATIVE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 22C NORTHAMPTON PARK LONDON N1 2PJ |
24/10/1824 October 2018 | SPECIAL RESOLUTION TO WIND UP |
24/10/1824 October 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
24/10/1824 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
16/01/1816 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SPILLINGS / 23/07/2012 |
09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / ADAM JAMES SPILLINGS / 23/07/2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN PAUL COLLINS / 15/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SPILLINGS / 15/04/2010 |
12/05/1012 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | COMPANY NAME CHANGED PRESS ANY KEY LTD CERTIFICATE ISSUED ON 02/06/05 |
05/05/055 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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