Gladman Commercial Properties (St Asaph) Ltd was registered on 09 July 2007 with its registered office in Congleton, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 20 December 2018 | |
MR04 - N/A | 21 September 2018 | |
MR04 - N/A | 21 September 2018 | |
MR04 - N/A | 21 September 2018 | |
MR04 - N/A | 21 September 2018 | |
MR04 - N/A | 21 September 2018 | |
MR04 - N/A | 21 September 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 16 November 2016 | |
TM01 - Termination of appointment of director | 30 August 2016 | |
MR01 - N/A | 15 August 2016 | |
CS01 - N/A | 20 July 2016 | |
MR01 - N/A | 24 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
MR01 - N/A | 13 October 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
RESOLUTIONS - N/A | 17 March 2011 | |
MEM/ARTS - N/A | 17 March 2011 | |
CC04 - Statement of companies objects | 17 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 11 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2009 | |
363a - Annual Return | 03 August 2009 | |
225 - Change of Accounting Reference Date | 19 January 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 30 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2007 | |
225 - Change of Accounting Reference Date | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
NEWINC - New incorporation documents | 09 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2016 | Fully Satisfied |
N/A |
A registered charge | 22 February 2016 | Fully Satisfied |
N/A |
A registered charge | 09 October 2015 | Fully Satisfied |
N/A |
Debenture | 10 February 2011 | Fully Satisfied |
N/A |
Legal mortgage | 02 November 2007 | Fully Satisfied |
N/A |
Composite debenture | 24 October 2007 | Fully Satisfied |
N/A |