Advanced company searchLink opens in new window

GRID ESSENCE (UK) TWO LIMITED

Company number 08956688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
21 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Sep 2015 TM01 Termination of appointment of Andreas Iona as a director on 20 August 2015
09 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
18 Mar 2015 AP01 Appointment of Mr Josef Barr as a director on 2 March 2015
28 Oct 2014 TM01 Termination of appointment of Laurent Fortino as a director on 21 October 2014
04 Sep 2014 AP01 Appointment of Andreas Iona as a director on 21 August 2014
27 Jun 2014 TM01 Termination of appointment of Josef Barr as a director
27 Jun 2014 AP01 Appointment of Mr Laurent Fortino as a director
06 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2014 AP01 Appointment of Charles Savva as a director
01 Apr 2014 AP01 Appointment of Mr Josef Barr as a director
01 Apr 2014 TM01 Termination of appointment of Frances Gordon as a director
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted