- Company Overview for GLADSTONE ASSOCIATES LIMITED (04792404)
- Filing history for GLADSTONE ASSOCIATES LIMITED (04792404)
- People for GLADSTONE ASSOCIATES LIMITED (04792404)
- Registers for GLADSTONE ASSOCIATES LIMITED (04792404)
- More for GLADSTONE ASSOCIATES LIMITED (04792404)
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) |
---|---|---|---|
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
13 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 September 2016 | |
12 Jul 2017 | PSC01 | Notification of Mikkel Moestrup Bak as a person with significant control on 29 September 2016 | |
12 Jul 2017 | PSC01 | Notification of Mathias Moestrup Bak as a person with significant control on 29 September 2016 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Allan Niels Jorgen Jensen on 1 October 2009 | |
27 Sep 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
|
|
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location Rannock House Geddington Road Corby Northamptonshire NN18 8AA | |
27 Sep 2016 | AD02 | Register inspection address has been changed to Rannock House Geddington Road Corby Northamptonshire NN18 8AA | |
26 Sep 2016 | AP04 | Appointment of Anglodan Secretaries Ltd as a secretary on 6 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Rannock House Geddington Road Corby Northamptonshire NN18 8AA to 75 Bell Gardens Haddenham Ely Cambs CB6 3TX on 22 September 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
22 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Feb 2013 | TM01 | Termination of appointment of Profadserconsult S A as a director | |
16 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued |