GRADIENT ADVISORY LIMITED

1st Floor, Nicholas House 1st Floor, Nicholas House, London, EC4R 0EU, England
StatusDISSOLVED
Company No.07096095
CategoryPrivate Limited Company
Incorporated04 Dec 2009
Age14 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 20 days

SUMMARY

GRADIENT ADVISORY LIMITED is an dissolved private limited company with number 07096095. It was incorporated 14 years, 5 months, 12 days ago, on 04 December 2009 and it was dissolved 1 year, 4 months, 20 days ago, on 27 December 2022. The company address is 1st Floor, Nicholas House 1st Floor, Nicholas House, London, EC4R 0EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Forshaw Pritchard

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Philip Redvers Pooley

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northglen Investments Limited

Notification date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Gregory Forshaw Pritchard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cpa Audit Corporate Services Limited

Change date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU

Old address: Becket House 4th Floor Upper Mezzanine London EC2R 8DD

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: Becket House 4th Floor Upper Mezzanine London EC2R 8DD

Old address: Becket House 36 Old Jewry London EC2R 8DD England

Change date: 2015-09-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-01

Officer name: Cpa Audit Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

New address: Becket House 36 Old Jewry London EC2R 8DD

Old address: Talbot House 8-9 Talbot Court London EC3V 0BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-27

Officer name: Mr Gregory Forshaw Pritchard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTECH 2000 LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:06562438
Status:ACTIVE
Category:Private Limited Company

J & P WILSON DEVELOPMENTS LIMITED

SPRINGS CORNER,KESWICK,CA12 4AF

Number:01228753
Status:ACTIVE
Category:Private Limited Company

LAUDER BEAUMONT ASSOCIATES LIMITED

BARN STUDIOS GATEROUNDS,NEWDIGATE,RH5 5AJ

Number:05124583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMARTAIR LTD

207 VALLEY DRIVE,GRAVESEND,DA12 5SG

Number:09452951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNOWBEAR SOFTWARE LIMITED

BASEMENT FLAT, 72,LONDON,SE20 7UL

Number:08827135
Status:ACTIVE
Category:Private Limited Company

SUMISON LIMITED

100 MANCHESTER ROAD,MANCHESTER,M43 6PF

Number:03807007
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