Gla1234 Limited

DataGardener
dissolved
Unknown

Gla1234 Limited

05874658Private Limited With Share Capital

Mulberry House Prestbury Road, Wilmslow, Cheshire, SK92LJ
Incorporated

12/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Gla1234 Limited (05874658) is a private limited with share capital incorporated on 12/07/2006 (19 years old) and registered in cheshire, SK92LJ. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Unknown
Incorporated 12/07/2006
SK92LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:24-08-2021
Gazette Notice Voluntary
Category:Gazette
Date:08-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-04-2015
Resolution
Category:Resolution
Date:20-02-2015
Change Of Name Notice
Category:Change Of Name
Date:18-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-2013
Change Of Name Notice
Category:Change Of Name
Date:21-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-07-2013
Resolution
Category:Resolution
Date:22-07-2013
Termination Director Company With Name
Category:Officers
Date:19-07-2013
Termination Director Company With Name
Category:Officers
Date:19-07-2013
Termination Secretary Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2012
Termination Secretary Company With Name
Category:Officers
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2010
Legacy
Category:Mortgage
Date:24-12-2009
Legacy
Category:Annual Return
Date:22-09-2009
Resolution
Category:Resolution
Date:04-09-2009
Resolution
Category:Resolution
Date:27-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2009
Statement Of Affairs
Category:Miscellaneous
Date:16-06-2009
Legacy
Category:Capital
Date:16-06-2009
Resolution
Category:Resolution
Date:16-06-2009
Resolution
Category:Resolution
Date:16-06-2009
Legacy
Category:Accounts
Date:22-12-2008
Legacy
Category:Annual Return
Date:21-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2008
Legacy
Category:Annual Return
Date:11-10-2007
Legacy
Category:Capital
Date:17-08-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Incorporation Company
Category:Incorporation
Date:12-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2021
Filing Date25/11/2020
Latest Accounts31/01/2020

Trading Addresses

Mulberry House Prestbury Road, Wilmslow, Cheshire, SK92LJRegistered

Contact

Mulberry House Prestbury Road, Wilmslow, Cheshire, SK92LJ