RETENTIONGRID LIMITED

69 Great Hampton Street, Birmingham, B18 6EW
StatusDISSOLVED
Company No.08606763
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age11 years
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 24 days

SUMMARY

RETENTIONGRID LIMITED is an dissolved private limited company with number 08606763. It was incorporated 11 years ago, on 11 July 2013 and it was dissolved 3 years, 7 months, 24 days ago, on 17 November 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Go Ahead Service Limited

Appointment date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Earner

Termination date: 2016-11-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Earner

Appointment date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karsten Rieke

Appointment date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anderson

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sitar Hemendra Teli

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

Old address: Second Floor Cardiff House Tilling Road London NW2 1LJ

New address: 69 Great Hampton Street Birmingham B18 6EW

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sitar Teli

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-10

Capital : 136.120 GBP

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWFORD AND NOBLE PROPERTIES LIMITED

84 SPRINGFIELDS,WIGTON,CA7 9JS

Number:11322320
Status:ACTIVE
Category:Private Limited Company

JBT STORAGE & DISTRIBUTION LTD

32A HAMILTON STREET,SALTCOATS,KA21 5DS

Number:SC368649
Status:ACTIVE
Category:Private Limited Company

MAM SOFTWARE LIMITED

UNITS 5 6 & 7 MAPLE PARK MAPLE COURT,BARNSLEY,S75 3DP

Number:01797213
Status:ACTIVE
Category:Private Limited Company

MAN UK STRATEGIES LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3AD

Number:09185924
Status:ACTIVE
Category:Private Limited Company

PROPERTY MASTER CONSTRUCTION LIMITED

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:09140684
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SPECPATH LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:07066853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source