GLADMERE PROPERTIES LIMITED

33 Ely Place 33 Ely Place, EC1N 6TD
StatusDISSOLVED
Company No.05821517
CategoryPrivate Limited Company
Incorporated18 May 2006
Age18 years, 14 days
JurisdictionEngland Wales
Dissolution28 Aug 2018
Years5 years, 9 months, 4 days

SUMMARY

GLADMERE PROPERTIES LIMITED is an dissolved private limited company with number 05821517. It was incorporated 18 years, 14 days ago, on 18 May 2006 and it was dissolved 5 years, 9 months, 4 days ago, on 28 August 2018. The company address is 33 Ely Place 33 Ely Place, EC1N 6TD.



Company Fillings

Gazette dissolved voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Martin Loukes

Change date: 2010-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Stuart Ian Rosefield

Change date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: the coach house 7A lyndhurst gardens london NW3 5NS

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 29/04/07 from: 87 wimpole street london W1G 9RL

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B - FIT FITNESS LIMITED

19 BRUCE DRIVE,LARBERT,FK5 4DD

Number:SC543318
Status:ACTIVE
Category:Private Limited Company

BALY TRANS LTD

41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS

Number:11222911
Status:ACTIVE
Category:Private Limited Company

CONDAR FOUNDATION

UNIT G25, WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11616897
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INTERNET MEDIA NETWORK LTD

WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW

Number:09911066
Status:ACTIVE
Category:Private Limited Company

MANNAT REAL ESTATE LTD

STUDIO 8, HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:11591952
Status:ACTIVE
Category:Private Limited Company
Number:07557244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source