Gridteq Ltd (06837223) is a private limited with share capital incorporated on 04/03/2009 (17 years old) and registered in bolton, BL14QR. The company operates under SIC code 82990 - other business support service activities n.e.c..
Private Limited With Share Capital
SIC: 82990
Incorporated 04/03/2009
BL14QR
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
Charges
1
Registered
1
Outstanding
0
Part Satisfied
0
Satisfied
Filed Documents
58
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:05-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-03-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-12-2020
Resolution
Category:Resolution
Date:19-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Legacy
Category:Miscellaneous
Date:15-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Resolution
Category:Resolution
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Resolution
Category:Resolution
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2017
Confirmation Statement
Category:Confirmation Statement
Date:07-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2012
Capital Allotment Shares
Category:Capital
Date:19-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Incorporation Company
Category:Incorporation
Date:04-03-2009
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date24/06/2020
Filing Date28/12/2018
Latest Accounts31/03/2018
Trading Addresses
Rooms 19-24 Eden Point Three Acres, Cheadle Hu, Cheadle, Cheshire, SK86RL
Cowgill Holloway Business Recove, Regency House, Bolton, Bl1 4Qr, BL14QRRegistered