GARY CLAYDEN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Registered office address changed from Redbricks 15a Norfolk Road Buntingford Hertfordshire SG9 9AN United Kingdom to 15 North Way Green Avenue Mill Hill London NW7 4PY on 2022-02-09

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2017

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARY CLAYDEN / 01/08/2016

View Document

22/03/1822 March 2018 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

06/11/176 November 2017 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA CLAYDEN

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS BRENDA CLAYDEN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED GARY CLAYDEN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLAYDEN

View Document

26/04/1626 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 16/07/15 NO CHANGES

View Document

21/05/1521 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 16/07/14 NO CHANGES

View Document

20/05/1420 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CLAYDEN

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MATTHEW CLAYDEN

View Document

16/07/1216 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company