GLADMERE PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
28/08/1828 August 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/06/1812 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/06/185 June 2018 | APPLICATION FOR STRIKING-OFF |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
14/03/1814 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 18/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 18/05/2010 |
04/06/104 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
11/06/0811 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: THE COACH HOUSE 7A LYNDHURST GARDENS LONDON NW3 5NS |
29/04/0729 April 2007 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 87 WIMPOLE STREET LONDON W1G 9RL |
17/01/0717 January 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | SECRETARY RESIGNED |
12/09/0612 September 2006 | DIRECTOR RESIGNED |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
24/08/0624 August 2006 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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