About

Registered Number: 06633709
Date of Incorporation: 30/06/2008 (16 years and 9 months ago)
Company Status: Active
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ,

 

Gridiron Manufacturing Ltd was registered on 30 June 2008 and has its registered office in London, it's status is listed as "Active". The companies directors are Ganover Secretaries Limited, Mace, Treacy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACE, Treacy Ann 30 June 2008 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GANOVER SECRETARIES LIMITED 27 November 2009 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 07 February 2018
AD01 - Change of registered office address 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP04 - Appointment of corporate secretary 07 February 2018
PSC09 - N/A 06 October 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
CS01 - N/A 04 September 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 17 July 2017
CERTNM - Change of name certificate 04 July 2017
AA - Annual Accounts 12 May 2017
RT01 - Application for administrative restoration to the register 12 May 2017
CERTNM - Change of name certificate 12 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 April 2014
AD01 - Change of registered office address 12 March 2014
TM02 - Termination of appointment of secretary 04 December 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AA - Annual Accounts 01 April 2010
AP04 - Appointment of corporate secretary 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AD01 - Change of registered office address 07 December 2009
AP01 - Appointment of director 07 December 2009
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.