GRIDCELL LTD
Status | DISSOLVED |
Company No. | 10054208 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
GRIDCELL LTD is an dissolved private limited company with number 10054208. It was incorporated 8 years, 2 months, 29 days ago, on 10 March 2016 and it was dissolved 1 year, 4 months, 15 days ago, on 24 January 2023. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Object Holdings Limited
Change date: 2022-06-20
Documents
Change person director company with change date
Date: 21 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Devang Lakhani
Change date: 2022-06-20
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Change date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2022-04-05
Old address: 56 Leman Street London E1 8EU United Kingdom
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change to a person with significant control
Date: 18 Jun 2021
Action Date: 30 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-30
Psc name: Object Holdings Limited
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Devang Lakhani
Change date: 2018-08-03
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Old address: 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom
New address: 56 Leman Street London E1 8EU
Change date: 2017-05-30
Documents
Accounts with accounts type micro entity
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change person director company with change date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Devang Lakhani
Change date: 2017-03-30
Documents
Some Companies
32 DANELAND,HERTFORDSHIRE,EN4 8PY
Number: | 03888532 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 11761109 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEDALE INDEPENDENT SOCIAL WORK SERVICES LIMITED
31 THE BROADWAY,POTTERS BAR,EN6 2HX
Number: | 08963032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERAVISION HOUSE SHERBOURNE DRIVE,MILTON KEYNES,MK7 8HX
Number: | 10626882 |
Status: | ACTIVE |
Category: | Private Limited Company |
437 GILLOTT ROAD,BIRMINGHAM,B16 9LJ
Number: | 11322286 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CHARLBURY CLOSE,MAIDSTONE,ME16 8TE
Number: | 10443500 |
Status: | ACTIVE |
Category: | Private Limited Company |