ANNABELLE GADD LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

18/08/2318 August 2023 Change of details for Goddard Gadd Ltd as a person with significant control on 2023-06-15

View Document

18/08/2318 August 2023 Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/02/2019

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/02/198 February 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 06/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 06/02/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

11/09/1811 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/09/188 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 20/03/2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 37-38 GOLDEN SQUARE LONDON W1F 9LA

View Document

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LITTLEJOHN MORTIMER / 12/08/2013

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MORTIMER / 12/08/2013

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 S366A DISP HOLDING AGM 23/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: GODDARD HOUSE, HART CLOSE HAM GREEN BRISTOL BS20 0BY

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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