- Company Overview for GLADBOOKS LIMITED (SC411989)
- Filing history for GLADBOOKS LIMITED (SC411989)
- People for GLADBOOKS LIMITED (SC411989)
- More for GLADBOOKS LIMITED (SC411989)
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
|
|
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 |