GRID LEARNING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/05/1913 May 2019 | APPLICATION FOR STRIKING-OFF |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIDCLUB LIMITED |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 09/08/169 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/06/1525 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 02/07/142 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 24 GREVILLE STREET LONDON EC1N 8SS |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 28/06/1328 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 02/07/122 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 01/07/111 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 31/08/1031 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 27/08/1027 August 2010 | APPOINTMENT TERMINATED, SECRETARY PHILIP BOND |
| 27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER |
| 01/07/101 July 2010 | VARYING SHARE RIGHTS AND NAMES |
| 01/07/101 July 2010 | APPOINTMENT TERMINATED, SECRETARY PHILIP BOND |
| 01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER |
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
| 24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 24 GREVILLE STREET LONDON EC1N 8SS |
| 14/06/0714 June 2007 | LOCATION OF DEBENTURE REGISTER |
| 14/06/0714 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | LOCATION OF REGISTER OF MEMBERS |
| 14/06/0714 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 53 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS |
| 21/06/0621 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 07/07/057 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 |
| 21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 8 JOCKEY'S FIELDS LONDON WC1R 4BF |
| 29/09/0429 September 2004 | NEW SECRETARY APPOINTED |
| 29/09/0429 September 2004 | SECRETARY RESIGNED |
| 02/09/042 September 2004 | NEW DIRECTOR APPOINTED |
| 23/07/0423 July 2004 | NEW DIRECTOR APPOINTED |
| 23/07/0423 July 2004 | NEW SECRETARY APPOINTED |
| 22/06/0422 June 2004 | DIRECTOR RESIGNED |
| 22/06/0422 June 2004 | SECRETARY RESIGNED |
| 14/06/0414 June 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