NATIONAL GRID NINE LIMITED: Filings
Overview
| Company Name | NATIONAL GRID NINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03932773 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NATIONAL GRID NINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2015 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on Jan 21, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Louise Beaney as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Anthony Preston as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Waters as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Fiona Louise Beaney on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Consolidation of shares on Nov 07, 2014 | 5 pages | SH02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 10, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Forward as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexandra Lewis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Director's details changed for David Charles Bonar on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Agg as a director | 1 pages | TM01 | ||||||||||
Appointment of Heather Maria Rayner as a secretary | 1 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0