About

Registered Number: 07683132
Date of Incorporation: 27/06/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ

 

Customade Group Ltd was registered on 27 June 2011 with its registered office in Gloucestershire. There are 3 directors listed as Rogers, Dawn Allison, Lightowlers, John, Rush, James Norman for this company.

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.