JO GLIDDON WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
02/12/222 December 2022 | Application to strike the company off the register |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANNA GLIDDON |
05/09/195 September 2019 | CESSATION OF JOANNA ELIZABETH GLIDDON AS A PSC |
05/09/195 September 2019 | APPOINTMENT TERMINATED, SECRETARY JOANNA GLIDDON |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/06/186 June 2018 | DIRECTOR APPOINTED MISS REBECCA NICOLE GLIDDON |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN GLIDDON |
04/12/174 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
20/06/1420 June 2014 | 29/05/14 STATEMENT OF CAPITAL GBP 3 |
17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM SULLY HOUSE CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/08/1025 August 2010 | PREVEXT FROM 30/04/2010 TO 31/05/2010 |
04/08/104 August 2010 | SECRETARY APPOINTED MRS JOANNA ELIZABETH GLIDDON |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH GLIDDON / 21/05/2010 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM STUDIO A CADDSDOWN BUSINESS CENTRE CLOVELLY ROAD BIDEFORD DEVON EX39 3DX |
23/09/0923 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GLIDDON / 23/09/2009 |
23/09/0923 September 2009 | CURRSHO FROM 31/05/2010 TO 30/04/2010 |
12/06/0912 June 2009 | DIRECTOR APPOINTED JOANNA ELIZABETH GLIDDON |
22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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