GLADMAN BENNETT ASSOCIATES LTD

Unit 2 Diddenham Court Lambwood Hill Unit 2 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England
StatusDISSOLVED
Company No.09485791
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years

SUMMARY

GLADMAN BENNETT ASSOCIATES LTD is an dissolved private limited company with number 09485791. It was incorporated 9 years, 2 months, 8 days ago, on 12 March 2015 and it was dissolved ago, on 21 May 2024. The company address is Unit 2 Diddenham Court Lambwood Hill Unit 2 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

New address: Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ

Old address: Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: Atlantic House Imperial Way Reading Berks RG2 0TD United Kingdom

New address: Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Naomi Bennett

Change date: 2016-03-06

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVANDE LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:10864648
Status:ACTIVE
Category:Private Limited Company

BRIAN THE BRICK LIMITED

29 EARNSHAW DRIVE,LEYLAND,PR25 1QS

Number:09900864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONSIGLIERE LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:07126858
Status:ACTIVE
Category:Private Limited Company

DR STEPHEN MARK WILKINSON LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:07003240
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE DRIVING SCHOOL LIMITED

110 BERESFORD AVENUE,SURBITON,KT5 9LS

Number:09776549
Status:ACTIVE
Category:Private Limited Company

KB4 LTD

3 STAFFA ROAD,LONDON,E10 7PY

Number:11911365
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