GLAD RAGS LIMITED: Filings

  • Overview

    Company NameGLAD RAGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08988894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GLAD RAGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Osker Heiman as a director on Jul 31, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 31, 2014

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Maryam Rani as a director on Jul 31, 2014

    2 pagesAP01

    Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 7 Calendine Close Thornton-Cleveleys Lancashire FY5 2ZG on Aug 01, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed rangemore computing LTD\certificate issued on 01/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2014

    RES15

    Termination of appointment of Osker Heiman as a director on Jul 31, 2014

    1 pagesTM01

    Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 7 Calendine Close Thornton-Cleveleys Lancashire FY5 2ZG on Jul 31, 2014

    1 pagesAD01

    Incorporation

    20 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0