- Company Overview for GLADEMATCH LIMITED (06721141)
- Filing history for GLADEMATCH LIMITED (06721141)
- People for GLADEMATCH LIMITED (06721141)
- More for GLADEMATCH LIMITED (06721141)
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) |
---|---|---|---|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Dony Spiro on 1 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mrs Ann Russell on 1 October 2013 | |
18 Oct 2013 | CH03 | Secretary's details changed for Dony Spiro on 1 October 2013 | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Dony Spiro on 8 June 2010 | |
31 Oct 2011 | CH03 | Secretary's details changed for Dony Spiro on 8 June 2010 | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
24 Nov 2009 | AD01 | Registered office address changed from C/O Grnberg & Co 10-14 Accommodation Road Golders Green London NW11 8ED on 24 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Dony Spiro on 7 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Ann Russell on 7 November 2009 | |
14 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
21 Oct 2009 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 21 October 2009 | |
15 Oct 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
15 Oct 2009 | AP03 | Appointment of Dony Spiro as a secretary | |
15 Oct 2009 | AP01 | Appointment of Dony Spiro as a director |