GRIDCOM LIMITED

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

06/07/236 July 2023 Registered office address changed from 1-3 Strand London WC2N 5EH to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-07-06

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

06/07/236 July 2023 Declaration of solvency

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Megan Barnes as a director on 2022-11-18

View Document

28/11/2228 November 2022 Appointment of Harriet Hill as a director on 2022-11-18

View Document

24/11/2224 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BURNS

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN BARNES / 12/08/2019

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/12/183 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE MORGAN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MEGAN BARNES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 SECRETARY APPOINTED ALICE MORGAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY MEGAN BARNES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER RAYNER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED ALICE MORGAN

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/05/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 SECRETARY APPOINTED MEGAN BARNES

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ARIT EDET AMANA

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ARIT EDET AMANA / 08/02/2011

View Document

02/02/112 February 2011 SECRETARY APPOINTED ARIT EDET AMANA

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 ADOPT ARTICLES 16/08/2010

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FORWARD / 01/01/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES FORWARD / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARK ANTONY DAVID FLAWN

View Document

30/10/0830 October 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED NATIONAL GRID WIRELESS LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED LATTICE PROPERTY HOLDINGS LIMITE D CERTIFICATE ISSUED ON 12/05/05

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 130 JERMYN STREET LONDON SW1Y 4UR

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED SECONDSITE PROPERTY HOLDINGS LIM ITED CERTIFICATE ISSUED ON 21/10/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 28/12/02 TO 31/03/03

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 28/12/01

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: BG GROUP PLC COMPANY SECRETARY DEPARTMENT BLOCK A 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 S366A DISP HOLDING AGM 30/06/00

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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