- Company Overview for GLADON INVESTMENTS LTD (09717910)
- Filing history for GLADON INVESTMENTS LTD (09717910)
- People for GLADON INVESTMENTS LTD (09717910)
- More for GLADON INVESTMENTS LTD (09717910)
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 |