GLIDDON TRADING LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.10396551
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 11 days

SUMMARY

GLIDDON TRADING LIMITED is an dissolved private limited company with number 10396551. It was incorporated 7 years, 8 months, 12 days ago, on 27 September 2016 and it was dissolved 2 years, 2 months, 11 days ago, on 29 March 2022. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-09-10

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/09/21

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Stephen Richard Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: Ctc Directorships Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Mole

Appointment date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Dec 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ctc Directorships Ltd

Appointment date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Gordon Forbes Clements

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William Ashworth Jackson-Stops

Termination date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-18

Capital : 258,147 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: John and Patricia Trading Limited

Notification date: 2017-09-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richards Daniels

Change date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr Timothy William Ashworth Jackson-Stops

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH01

Capital : 150,656 GBP

Date: 2017-02-17

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Ashworth Jackson-Stops

Appointment date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Timothy Jackson Stops

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Forbes Clements

Appointment date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Jackson Stops

Appointment date: 2017-02-08

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEEKIE KIDS LIMITED

23 HERALDS WAY,SOUTH WOODHAM FERRERS,CM3 5TQ

Number:10738108
Status:ACTIVE
Category:Private Limited Company

DIS DONC! LIMITED

38 WOODLAND ROAD,LONDON,SE19 1NT

Number:06382329
Status:ACTIVE
Category:Private Limited Company

DRAPER WAREHOUSING COMPANY LIMITED

HURSLEY ROAD,HAMPSHIRE,SO53 1YF

Number:01441069
Status:ACTIVE
Category:Private Limited Company

NEOTECTONIC LIMITED

1 NORTHFIELD COURT,ALDEBURGH,IP15 5LU

Number:08796253
Status:ACTIVE
Category:Private Limited Company

OTISYS LIMITED

11 YERTON BRAE,WEST KILBRIDE,KA23 9HH

Number:SC609810
Status:ACTIVE
Category:Private Limited Company

RED DRAGON RETREADING LIMITED

UNIT 26 STURMI WAY,PYLE,CF33 6BZ

Number:00993489
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