- Company Overview for GRIDLOCKAZ COMMUNICATIONS LIMITED (06864750)
- Filing history for GRIDLOCKAZ COMMUNICATIONS LIMITED (06864750)
- People for GRIDLOCKAZ COMMUNICATIONS LIMITED (06864750)
- More for GRIDLOCKAZ COMMUNICATIONS LIMITED (06864750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2014 | DS01 | Application to strike the company off the register | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2014 | CH01 | Director's details changed for Mr Victor Omosevwerha on 1 September 2013 | |
20 Sep 2014 | CH01 | Director's details changed for Mrs Ilonka Helena Omosevwerha on 1 September 2013 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 Jul 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
28 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jan 2011 | AP01 | Appointment of Mrs Ilonka Omosevwerha as a director | |
08 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH04 | Secretary's details changed for Nominee Secretary Ltd on 7 April 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 145 - 147 st John Street London EC1V 4PY England on 23 March 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 23 March 2010 | |
31 Mar 2009 | NEWINC | Incorporation |