GLADEMOSS CONSULTING LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PATRICIA SCHENKEL

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WYNFORD SCHENKEL

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1828 March 2018 APPLICATION FOR STRIKING-OFF

View Document

15/02/1815 February 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

15/02/1815 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
BEAUMONT HOUSE
172 SOUTHGATE STREET
GLOUCESTERSHIRE
GLOUCESTERSHIRE
GL1 2EZ

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PATRICIA SCHENKEL / 13/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA SCHENKEL / 13/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WYNFORD SCHENKEL / 13/05/2010

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED
HIBRID CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 30/05/02

View Document

14/05/0214 May 2002 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