GRID & DISTRIBUTION PROFESSIONALS LTD

Company Documents

DateDescription
28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM SUITE 4 B 43 BERKELEY SQUARE, MAYFAIR, WESTMINSTER LONDON W1J 5FJ

View Document

10/07/2010 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/2010 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/07/2010 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/203 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CURRSHO FROM 30/06/2020 TO 31/05/2020

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1924 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 06/07/18 STATEMENT OF CAPITAL GBP 1300

View Document

12/02/1912 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 ADOPT ARTICLES 26/04/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

06/09/176 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVE JOHNSON

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MISS JESSICA LOUISE JOHNSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVE JOHNSON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TOWERS

View Document

01/04/141 April 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 28/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1325 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information