This company is commonly known as Gridlinked Consulting Limited. The company was founded 9 years ago and was given the registration number 09183185. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 14 Beagleswood Road, Pembury, Tunbridge Wells, Kent. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | GRIDLINKED CONSULTING LIMITED |
---|---|---|
Company Number | : | 09183185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 August 2014 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Beagleswood Road, Pembury, Tunbridge Wells, Kent, England, TN2 4HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Beagleswood Road, Pembury, Tunbridge Wells, England, TN2 4HX | Director | 20 August 2014 | Active |
14, Beagleswood Road, Pembury, Tunbridge Wells, United Kingdom, TN2 4HX | Director | 20 August 2014 | Active |
Ms Elizabeth Clare Birchenough | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Beagleswood Road, Tunbridge Wells, England, TN2 4HX |
Nature of control | : |
|
Mr Andrew Robert Thomas | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Beagleswood Road, Tunbridge Wells, England, TN2 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-19 | Dissolution | Dissolution application strike off company. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.