Advanced company searchLink opens in new window

GLEDDY LIMITED

Company number 06934668

Filter by category

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)
28 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
18 Jul 2012 CH01 Director's details changed for Mr Antony John David Alberti on 1 October 2011
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2012 AD01 Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 20 January 2012
24 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Sep 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
23 Apr 2010 CERTNM Company name changed alberti prime gledhow LTD\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
23 Apr 2010 CONNOT Change of name notice
13 Apr 2010 TM02 Termination of appointment of Christopher Garner as a secretary
03 Nov 2009 AD01 Registered office address changed from 91a Drayton Gardens London SW10 9QU on 3 November 2009
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Jun 2009 NEWINC Incorporation