Advanced company searchLink opens in new window

GLEDHOW PROPERTIES LIMITED

Company number 08510921

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2020 DS01 Application to strike the company off the register
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Dec 2019 CH01 Director's details changed for Mr David Dickenson on 25 November 2019
03 Dec 2019 AD01 Registered office address changed from 106 Highbury New Park 106 Highbury New Park Flat 6 London N5 2DR England to 131 Fairfax Road London N8 0NJ on 3 December 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from 2a Ardleigh Road London N1 4HP to 106 Highbury New Park 106 Highbury New Park Flat 6 London N5 2DR on 27 March 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Dec 2018 CH01 Director's details changed for Mr David Dickenson on 4 December 2018
13 Jul 2018 AA Micro company accounts made up to 30 June 2017
12 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
13 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Oct 2015 CH01 Director's details changed for Mr David Dickenson on 6 May 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
20 Feb 2015 AD01 Registered office address changed from 2a St. Luke's Avenue 40 the Library Building London SW4 7EA to 2a Ardleigh Road London N1 4HP on 20 February 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
13 May 2014 AP03 Appointment of Mr Liam O'leary as a secretary
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 CH01 Director's details changed for Mr David Dickenson on 6 May 2014
07 May 2014 TM02 Termination of appointment of Noeleen Dickenson as a secretary