GLADSTONE WIZ LIMITED
Status | ACTIVE |
Company No. | SC374675 |
Category | Private Limited Company |
Incorporated | 11 Mar 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
GLADSTONE WIZ LIMITED is an active private limited company with number SC374675. It was incorporated 14 years, 2 months, 27 days ago, on 11 March 2010. The company address is Unit 2 80 Unit 2 80, Glasgow, G5 0BH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mubeen Mughal
Cessation date: 2021-03-05
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-05
Psc name: Umar Muhammad Munir
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: Mubeen Mughal
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Umar Muhammad Munir
Appointment date: 2021-03-05
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alhaj Mohammad Boota
Termination date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alhaj Mohammad Boota
Cessation date: 2021-03-01
Documents
Notification of a person with significant control
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: Mubeen Mughal
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Mubeen Mughal
Documents
Gazette filings brought up to date
Date: 24 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Notification of a person with significant control
Date: 22 Mar 2019
Action Date: 09 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-09
Psc name: Alhaj Mohammad Boota
Documents
Cessation of a person with significant control
Date: 22 Mar 2019
Action Date: 09 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mehfooz Ur-Rehman
Cessation date: 2019-03-09
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 09 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-09
Officer name: Mehfooz Ur-Rehman
Documents
Termination secretary company with name termination date
Date: 22 Mar 2019
Action Date: 09 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-09
Officer name: Mehfooz Ur-Rehman
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 09 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-09
Officer name: Mr Alhaj Mohammad Boota
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts amended with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Gazette filings brought up to date
Date: 06 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: C/O Gladstone Wiz Ltd 167 Langside Road Flat 1/2 Glasgow Lanarkshire G42 7JX Scotland
Change date: 2011-01-18
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: 80 Toryglen Street Unit 2 Glasgow Strathclyde G5 0BH Scotland
Change date: 2010-06-30
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulfraz Ahmed
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gulfraz Ahmed
Documents
Some Companies
5 SOUTHWELL COURT,LONDON,SE21 8DT
Number: | 11417845 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUZZY DUCK CREATIVE GROUP LIMITED
PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ
Number: | 07860868 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHED, JOHN DALTON WEST,MANCHESTER,M1 5GD
Number: | 05400598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 07257200 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLACKBERRY COTTAGE 2 MAYBUSH GARDENS,GREAT MISSENDEN,HP16 9EA
Number: | 08385529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERGATE MEDIA HOLDINGS LIMITED
FOURTH FLOOR YORK HOUSE,LONDON,WC2B 6UJ
Number: | 08880268 |
Status: | ACTIVE |
Category: | Private Limited Company |