GLAD FINANCE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off | 
| 17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued | 
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued | 
| 30/01/2330 January 2023 | Confirmation statement made on 2022-09-29 with no updates | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 24/01/2224 January 2022 | Registered office address changed from Rothersthorpe House 4 Billing Road Northampton NN1 5AN England to 11 Springwood Court Northampton NN3 8QN on 2022-01-24 | 
| 11/10/2111 October 2021 | Termination of appointment of Adam Taylor as a director on 2021-09-29 | 
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-29 with updates | 
| 11/10/2111 October 2021 | Change of details for Mr Glen Stephen Thomason as a person with significant control on 2021-09-29 | 
| 11/10/2111 October 2021 | Cessation of Adam Taylor as a person with significant control on 2021-09-29 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 09/03/219 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 | 
| 26/01/2126 January 2021 | PREVSHO FROM 31/01/2021 TO 31/08/2020 | 
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES | 
| 05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB ENGLAND | 
| 13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN STEPHEN THOMASON / 13/11/2020 | 
| 13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 11 SPRINGWOOD COURT NORTHAMPTON NN3 8QN ENGLAND | 
| 13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 13/11/2020 | 
| 13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 13/11/2020 | 
| 13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GLEN STEPHEN THOMASON / 13/11/2020 | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 27/01/2027 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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