- Company Overview for GLEDHOW MANAGEMENT LIMITED (09796105)
- Filing history for GLEDHOW MANAGEMENT LIMITED (09796105)
- People for GLEDHOW MANAGEMENT LIMITED (09796105)
- More for GLEDHOW MANAGEMENT LIMITED (09796105)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | PSC07 | Cessation of Gledhow Properties Limited as a person with significant control on 13 November 2018 | |
30 May 2019 | TM01 | Termination of appointment of David Dickenson as a director on 19 April 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Mar 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 2a Ardleigh Road,London Ardleigh Road London N1 4HP on 6 October 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
25 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-25
|