- Company Overview for GLAD HOLDINGS LIMITED (06511871)
- Filing history for GLAD HOLDINGS LIMITED (06511871)
- People for GLAD HOLDINGS LIMITED (06511871)
- More for GLAD HOLDINGS LIMITED (06511871)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
20 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
18 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
15 Mar 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
02 Mar 2018 | PSC07 | Cessation of Graham Fairhurst as a person with significant control on 4 August 2017 | |
10 Nov 2017 | AA01 | Previous accounting period extended from 31 July 2017 to 30 September 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Unit 4 the Sidings, Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 | |
08 Aug 2017 | PSC02 | Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of David Malcolm Green as a director on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Graham Fairhurst as a director on 4 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Philip George Thompson as a director on 4 August 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|