GLAD FINANCE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/10/2111 October 2021 Termination of appointment of Adam Taylor as a director on 2021-09-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

11/10/2111 October 2021 Change of details for Mr Glen Stephen Thomason as a person with significant control on 2021-09-29

View Document

11/10/2111 October 2021 Cessation of Adam Taylor as a person with significant control on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

26/01/2126 January 2021 PREVSHO FROM 31/01/2021 TO 31/08/2020

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 155 WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9TB ENGLAND

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN STEPHEN THOMASON / 13/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 11 SPRINGWOOD COURT NORTHAMPTON NN3 8QN ENGLAND

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 13/11/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN STEPHEN THOMASON / 13/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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