Advanced company searchLink opens in new window

GLADIUS ELECTRICAL LIMITED

Company number 08876995

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
04 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Feb 2021 AA Micro company accounts made up to 28 February 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 197 Moorside Road Bromley BR1 5ES United Kingdom to 4 Pickford Close Bexleyheath DA7 4RB on 25 January 2021
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Oct 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Sep 2017 AD01 Registered office address changed from 890 Garratt Lane London SW17 0NB to 197 Moorside Road Bromley BR1 5ES on 22 September 2017
01 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1