Advanced company searchLink opens in new window

GLADON INVESTMENTS LTD

Company number 09717910

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 PSC01 Notification of Zafar Abbas Shah as a person with significant control on 10 October 2017
16 Oct 2017 PSC07 Cessation of Zafar Abbas Shah as a person with significant control on 10 October 2017
16 Oct 2017 PSC01 Notification of Zafar Abbas Shah as a person with significant control on 10 October 2017
16 Oct 2017 PSC01 Notification of Nadar Shahzad as a person with significant control on 10 October 2017
16 Oct 2017 TM01 Termination of appointment of Adeel Asghar as a director on 10 October 2017
16 Oct 2017 PSC07 Cessation of Adeel Asghar as a person with significant control on 10 October 2017
16 Oct 2017 AP01 Appointment of Mr Nadar Shahzad as a director on 10 October 2017
16 Oct 2017 TM01 Termination of appointment of Acl Accountants Ltd as a director on 10 October 2017
16 Oct 2017 AD01 Registered office address changed from Green Park House C/O Aia Real Estate Ltd 15 Stratton Street London W1J 8LQ United Kingdom to Apartment 16698 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN on 16 October 2017
28 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with updates
28 Sep 2017 AP01 Appointment of Mr Adeel Asghar as a director on 21 September 2017
28 Sep 2017 PSC07 Cessation of Alok Pandya as a person with significant control on 5 April 2017
31 Jul 2017 AD01 Registered office address changed from 15 C/O Aia Real Estate Ltd 15 Stratton Street London W1J 8LQ United Kingdom to Green Park House C/O Aia Real Estate Ltd 15 Stratton Street London W1J 8LQ on 31 July 2017
18 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
13 Jun 2017 AD01 Registered office address changed from 38 Washington Wharf Granville Street Birmingham B1 1NN to 15 C/O Aia Real Estate Ltd 15 Stratton Street London W1J 8LQ on 13 June 2017
22 May 2017 TM01 Termination of appointment of Adeel Asghar as a director on 12 May 2017
22 May 2017 AP02 Appointment of Acl Accountants Ltd as a director on 12 May 2017
20 May 2017 TM01 Termination of appointment of Alok Pandya as a director on 4 April 2017