GRIDIRON MANUFACTURING LTD
Status | ACTIVE |
Company No. | 06633709 |
Category | Private Limited Company |
Incorporated | 30 Jun 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2016 |
Years | 7 years, 6 months, 2 days |
SUMMARY
GRIDIRON MANUFACTURING LTD is an active private limited company with number 06633709. It was incorporated 15 years, 11 months, 8 days ago, on 30 June 2008 and it was dissolved 7 years, 6 months, 2 days ago, on 06 December 2016. The company address is 5th Floor North Side, 7/10 Chandos Street 5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts amended with accounts type dormant
Date: 08 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Claire Michelle Hogan
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Richard Hogan
Appointment date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts amended with accounts type dormant
Date: 03 Apr 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AAMD
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zanette Giancarlo
Change date: 2018-02-06
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Valentino Pizzol
Change date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ
Old address: 5 the Green Richmond Surrey TW9 1PL
Change date: 2018-02-07
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Michelle Hogan
Appointment date: 2018-02-06
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Nicholas Bradshaw
Termination date: 2018-02-06
Documents
Appoint corporate secretary company with name date
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Laggan Secretaries Limited
Appointment date: 2018-02-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-06
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valentino Pizzol
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zanette Giancarlo
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Certificate change of name company
Date: 04 Jul 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 06633709 LTD\certificate issued on 04/07/17
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Administrative restoration company
Date: 12 May 2017
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 12 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gridiron uk\certificate issued on 12/05/17
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Old address: Birchin Court 20 Birchin Lane London EC3V 9DJ
Change date: 2015-03-18
New address: 5 the Green Richmond Surrey TW9 1PL
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Documents
Termination secretary company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ganover Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Bradshaw
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Russell
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 03 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Russell
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint corporate secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ganover Secretaries Limited
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Treacy Mace
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Old address: Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom
Change date: 2009-12-07
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Russell
Documents
Gazette filings brought up to date
Date: 24 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 30 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-30
Documents
Some Companies
1515 ASHTON OLD ROAD,MANCHESTER,M11 1GR
Number: | 10923960 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULLINGWORTH DOORS & FABRICATIONS LIMITED
UNIT B SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR
Number: | 05582677 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 10840043 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LITTLE FOREST ROAD,BOURNEMOUTH,BH4 9NW
Number: | 11260034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EMPORIUM,LANGPORT,TA10 9PQ
Number: | 10147105 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DRY CLEANING AND IRONING SHOP LTD
TY CEFN,AMLWCH,LL68 9RP
Number: | 06970970 |
Status: | ACTIVE |
Category: | Private Limited Company |