Advanced company searchLink opens in new window

CURRENT OPENGRID LIMITED

Company number 07289593

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DS01 Application to strike the company off the register
20 Jun 2014 TM01 Termination of appointment of Thomas Willie Iii as a director
10 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
11 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
28 Jun 2011 AD03 Register(s) moved to registered inspection location
28 Jun 2011 AD02 Register inspection address has been changed
28 Mar 2011 TM01 Termination of appointment of Raoul Mancini as a director
28 Mar 2011 TM01 Termination of appointment of Thomas Casey as a director
28 Mar 2011 AP01 Appointment of Thomas Joseph Willie Iii as a director
10 Sep 2010 AP01 Appointment of Thomas Joseph Casey as a director
10 Sep 2010 AP01 Appointment of Raoul Charles Mancini as a director
10 Sep 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
10 Sep 2010 TM01 Termination of appointment of Christopher Mackie as a director
10 Sep 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
10 Sep 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
10 Sep 2010 AP01 Appointment of Christopher John Nash as a director
10 Sep 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 10 September 2010
10 Aug 2010 CERTNM Company name changed newincco 1023 LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
10 Aug 2010 CONNOT Change of name notice
18 Jun 2010 NEWINC Incorporation