Advanced company searchLink opens in new window

GLADIATOR CLOTHING LTD

Company number 08850784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
04 Feb 2016 CH01 Director's details changed for Mr Adambaralage Saman Buddhika Alwis on 4 February 2016
26 Nov 2015 AD01 Registered office address changed from 22 Copeland Road London E17 9DB England to 74 Bransgrove Road Edgware Middlesex HA8 6JA on 26 November 2015
01 Oct 2015 AD01 Registered office address changed from 22, Copeland Road, Walthamstow, London Copeland Road London E17 9DB England to 22 Copeland Road London E17 9DB on 1 October 2015
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Oct 2015 AD01 Registered office address changed from 22, Copeland Road, Walthamstow, London 22, Copeland Road Walthamstow London E17 9DB Great Britain to 22 Copeland Road London E17 9DB on 1 October 2015
20 Sep 2015 AD01 Registered office address changed from 22, Copeland Road, Walthamstow, London Copeland Road London E17 9DB England to 22, Copeland Road, Walthamstow, London 22, Copeland Road Walthamstow London E17 9DB on 20 September 2015
20 Sep 2015 AD01 Registered office address changed from 44 Larchmont Road Leicester Leicestershire LE4 0BE to 22, Copeland Road, Walthamstow, London 22, Copeland Road Walthamstow London E17 9DB on 20 September 2015
27 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
05 Feb 2014 CH01 Director's details changed for Saman Buddhika Alwis on 5 February 2014
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 1