GLADRAGS(ST.ALBANS) LIMITED
Status | LIQUIDATION |
Company No. | 06820552 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GLADRAGS(ST.ALBANS) LIMITED is an liquidation private limited company with number 06820552. It was incorporated 15 years, 3 months, 17 days ago, on 16 February 2009. The company address is 18 Clarence Road, Southend-on-sea, SS1 1AN, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2024
Action Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2023
Action Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2022
Action Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2021
Action Date: 31 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2020
Action Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-31
Documents
Liquidation voluntary statement of affairs
Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation disclaimer notice
Date: 02 Mar 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Old address: 347 the Ridgeway St. Albans Hertfordshire AL4 9TZ
Change date: 2019-02-20
New address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN
Documents
Liquidation disclaimer notice
Date: 19 Feb 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 19 Feb 2019
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Old address: 13 Heritage Close St Albans Hertfordshire AL3 4EB
Change date: 2013-03-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Miss Alexandra Louise Barry
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexandra barry / 01/09/2009
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from 1 thornton street st. Albans hertfordshire AL35JW
Documents
Some Companies
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 08939422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 10148128 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND TRUST ESTATES SCOTLAND LIMITED
TC YOUNG MERCHANTS HOUSE,GLASGOW,G2 1BA
Number: | SC569957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIAN HOUSE,LONDON,NW2 1EL
Number: | 10548239 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 39 WANSBECK BUSINESS CENTRE,ASHINGTON,NE63 8QZ
Number: | 04288441 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 10385718 |
Status: | ACTIVE |
Category: | Private Limited Company |