- Company Overview for GLADREATAL LTD (SC574980)
- Filing history for GLADREATAL LTD (SC574980)
- People for GLADREATAL LTD (SC574980)
- More for GLADREATAL LTD (SC574980)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
04 Oct 2018 | PSC07 | Cessation of Pauline Davidson as a person with significant control on 30 August 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
26 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
21 Jun 2018 | PSC01 | Notification of Rizalina De Vera as a person with significant control on 30 August 2017 | |
11 Dec 2017 | AP01 | Appointment of Mrs Rizalina De Vera as a director on 30 August 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Pauline Davidson as a director on 30 August 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Flat 0/2 45 Seedhill Road Paisley PA1 1SD United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 18 October 2017 | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|