GLADSTONE AUTOMOTIVE ENGINEERING LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Current accounting period shortened from 2024-09-30 to 2024-06-30

View Document

08/03/248 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Mateo Emilio Gladstone Perez-Yarza on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from 1 Fairlight Avenue Windsor Berkshire SL4 3AL England to 15 Denmark Street London N17 0JL on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Mr Mateo Emilio Gladstone Perez-Yarz as a person with significant control on 2022-03-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/06/206 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATEO EMILIO GLADSTONE PEREZ-YARZ / 03/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM FLAT 5 54 HOLLAND ROAD LONDON W14 8BB ENGLAND

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEO EMILIO GLADSTONE PEREZ-YARZA / 03/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEO EMILIO GLADSTONE PEREZ-YARZA / 08/03/2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM THE STABLES LOWER ST. DENNIS FARM HONINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5BQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEO EMILIO GLADSTONE PEREZ-YARZA / 27/02/2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3 PRINCETHORPE DRIVE BANBURY OXFORDSHIRE OX16 4FN ENGLAND

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEO EMILIO GLADSTONE PEREZ-YARZA / 14/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM FLAT 49A DIGBY MANSIONS HAMMERSMITH BRIDGE ROAD LONDON LONDON W6 9DF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEO EMILIO GLADSTONE PEREZ-YARZA / 20/03/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 1 AZURE HOUSE 18 BUCKFAST STREET LONDON E2 6GL ENGLAND

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEO GLADSTONE / 10/10/2013

View Document

03/09/133 September 2013 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