GLADTRANS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-08-31

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIYA DZYADIV- OBIORA / 11/07/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LILIYA DZYADIV-OBIORA / 21/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LILIYA DZYADIV-OBIORA / 10/06/2020

View Document

22/08/2022 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2020

View Document

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LILIYA DZYADIV-OBIORA / 13/07/2020

View Document

21/08/2021 August 2020 NOTIFICATION OF PSC STATEMENT ON 10/06/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LILIYA DZYADIV-OBIORA / 10/06/2020

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR OGEMDI OBIORAH

View Document

17/04/2017 April 2020 CESSATION OF OGEMDI OBIORAH AS A PSC

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGEMDI OBIORAH

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LILIYA DZYADIV-OBIORA / 05/09/2019

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 DIRECTOR APPOINTED MR OGEMDI OBIORAH

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 62 KINGSBRIDGE CRESCENT GLASGOW G44 4JU SCOTLAND

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM CLYDE OFFICES 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP UNITED KINGDOM

View Document

22/08/1722 August 2017 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