- Company Overview for GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED (11172462)
- Filing history for GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED (11172462)
- People for GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED (11172462)
- More for GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED (11172462)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2022 | DS01 | Application to strike the company off the register | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 31 August 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Mr Christopher Andrew Clayton on 10 June 2020 | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | PSC01 | Notification of Christopher Andrew Clayton as a person with significant control on 10 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Christopher Andrew Clayton as a director on 10 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of Sheridan Louise Parker as a person with significant control on 10 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Sheridan Louise Parker as a director on 10 June 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | PSC01 | Notification of Sheridan Louise Parker as a person with significant control on 9 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of John Xenophon Matjilla as a person with significant control on 9 October 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of John Xenophon Matjilla as a director on 25 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Ms Sheridan Louise Parker as a director on 12 September 2019 | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
20 May 2019 | AD01 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR on 20 May 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|