- Company Overview for GLEDHOW PROPERTIES LIMITED (08510921)
- Filing history for GLEDHOW PROPERTIES LIMITED (08510921)
- People for GLEDHOW PROPERTIES LIMITED (08510921)
- More for GLEDHOW PROPERTIES LIMITED (08510921)
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
|
|
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
|
|
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
|
|
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 |