Advanced company searchLink opens in new window

GLADBOOKS LIMITED

Company number SC411989

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)
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
29 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 CERTNM Company name changed poledale LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
09 Jan 2013 TM01 Termination of appointment of Peter Trainer as a director
09 Jan 2013 TM01 Termination of appointment of Susan Mcintosh as a director
09 Jan 2013 TM02 Termination of appointment of Peter Trainer as a secretary
09 Jan 2013 AP01 Appointment of Mr Brett Andrew Coates Sheffield as a director
09 Jan 2013 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 9 January 2013
24 Nov 2011 NEWINC Incorporation