About

Registered Number: 07683132
Date of Incorporation: 27/06/2011 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 4 months ago)
Registered Address: Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ

 

Customade Group Ltd was setup in 2011, it's status is listed as "Dissolved". The companies directors are listed as Rogers, Dawn Allison, Lightowlers, John, Rush, James Norman in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSH, James Norman 25 July 2013 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Dawn Allison 15 February 2017 - 1
LIGHTOWLERS, John 27 June 2011 15 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 03 July 2019
MR01 - N/A 27 December 2018
PSC05 - N/A 28 November 2018
AA - Annual Accounts 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 05 June 2018
MR04 - N/A 29 May 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
CH01 - Change of particulars for director 10 April 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 11 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2017
CS01 - N/A 06 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2017
PSC02 - N/A 04 July 2017
SH03 - Return of purchase of own shares 12 June 2017
SH06 - Notice of cancellation of shares 12 June 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 13 April 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 06 March 2017
MR01 - N/A 22 February 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
RESOLUTIONS - N/A 17 February 2017
SH06 - Notice of cancellation of shares 17 February 2017
MR01 - N/A 16 February 2017
MR01 - N/A 15 February 2017
SH06 - Notice of cancellation of shares 09 December 2016
AA - Annual Accounts 07 October 2016
SH03 - Return of purchase of own shares 30 September 2016
AR01 - Annual Return 22 July 2016
SH03 - Return of purchase of own shares 08 June 2016
SH06 - Notice of cancellation of shares 27 April 2016
RESOLUTIONS - N/A 29 March 2016
RESOLUTIONS - N/A 29 March 2016
SH01 - Return of Allotment of shares 29 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2016
SH08 - Notice of name or other designation of class of shares 29 March 2016
SH06 - Notice of cancellation of shares 29 March 2016
SH19 - Statement of capital 29 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2016
CAP-SS - N/A 29 March 2016
SH01 - Return of Allotment of shares 14 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 19 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2013
AA - Annual Accounts 03 May 2013
AA01 - Change of accounting reference date 02 October 2012
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
RESOLUTIONS - N/A 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2018 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

Debenture 18 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.