- Company Overview for GLADIATOR CONSTRUCTION SERVICES LIMITED (10448855)
- Filing history for GLADIATOR CONSTRUCTION SERVICES LIMITED (10448855)
- People for GLADIATOR CONSTRUCTION SERVICES LIMITED (10448855)
- More for GLADIATOR CONSTRUCTION SERVICES LIMITED (10448855)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2018 | CH01 | Director's details changed for Mr Jordan Bryan Frost on 2 September 2018 | |
02 Sep 2018 | PSC07 | Cessation of Joseph Raymond Leach as a person with significant control on 2 September 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from Elm Tree Farm Southwick Mark Highbridge TA9 4LH England to Highbridge Enterprise Centre Bennett Way Highbridge TA9 4AL on 1 September 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Elm Tree Farm Southwick Mark Highbridge TA9 4LH England to Elm Tree Farm Southwick Mark Highbridge TA9 4LH on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from The Stables Ashes Lane Kington Langley Chippenham SN15 5NP England to Elm Tree Farm Southwick Mark Highbridge TA9 4LH on 31 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Jordan Bryan Frost as a person with significant control on 19 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Elm Tree Farm Southwick Mark Highbridge TA9 4LH England to The Stables Ashes Lane Kington Langley Chippenham SN15 5NP on 19 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG United Kingdom to Elm Tree Farm Southwick Mark Highbridge TA9 4LH on 13 July 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 52 Clare Street Bridgwater TA6 3EN England to 40 Woodborough Road Winscombe Somerset BS25 1AG on 18 April 2018 | |
04 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
05 Jun 2017 | TM01 | Termination of appointment of Joseph Raymond Leach as a director on 26 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from Nexus House 139 High Street Portishead North Somerset BS20 6PY England to 52 Clare Street Bridgwater TA6 3EN on 12 May 2017 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|