THE GRID FACTORY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Statement of affairs |
11/03/2511 March 2025 | Appointment of a voluntary liquidator |
11/03/2511 March 2025 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-03-11 |
11/03/2511 March 2025 | Resolutions |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-10-31 |
13/01/2513 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-29 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-29 with updates |
02/10/232 October 2023 | Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB United Kingdom to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2023-10-02 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-29 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/03/2119 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2020 |
29/09/2029 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BOWKER |
29/09/2029 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JONES |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
08/07/208 July 2020 | 28/05/20 STATEMENT OF CAPITAL GBP 120 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
13/12/1913 December 2019 | NOTIFICATION OF PSC STATEMENT ON 12/12/2019 |
05/12/195 December 2019 | DIRECTOR APPOINTED BEN JONES |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWKER / 04/12/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWKER / 04/12/2019 |
05/12/195 December 2019 | CESSATION OF ANDREW JOHN BOWKER AS A PSC |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BOWKER |
08/05/198 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2019 |
08/05/198 May 2019 | DIRECTOR APPOINTED MR ANDREW JOHN BOWKER |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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