- Company Overview for GLADSTONE GROUP LTD. (10288419)
- Filing history for GLADSTONE GROUP LTD. (10288419)
- People for GLADSTONE GROUP LTD. (10288419)
- More for GLADSTONE GROUP LTD. (10288419)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Feb 2023 | PSC07 | Cessation of Amjad Mazhar Hussain as a person with significant control on 17 October 2022 | |
21 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Oct 2022 | CH01 | Director's details changed for Mr Samid Hussain on 7 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
05 Oct 2022 | PSC04 | Change of details for Mr Amjad Mazhar Hussain as a person with significant control on 7 September 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Amjad Mazhar Hussain on 7 September 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from The Brentano Suite Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 5 October 2022 | |
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
05 Oct 2022 | AP01 | Appointment of Mrs Wendy Hussain as a director on 1 August 2021 | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Sam Hussain on 6 July 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 79 College Road Fao: Acclivity Advisors Harrow HA1 1BD England to The Brentano Suite Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY on 23 June 2021 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates |