Advanced company searchLink opens in new window

GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED

Company number 11172462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100