THE GRID ONLINE LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Registered office address changed from Whittaker Gregory & Co 21 Horse Street Chipping Sodbury BS37 6DA England to Silverleaze Silverhill Brake Rudgeway Bristol BS35 3SJ on 2022-11-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

14/04/2114 April 2021 CESSATION OF GWYNETH GIBBONS AS A PSC

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL GIBBONS

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR GWYNETH GIBBONS

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR IAN GIBBONS

View Document

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE GIBBONS

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR MAURICE JAMES GIBBONS

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MS RACHEL DAWN GIBBONS

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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