Advanced company searchLink opens in new window

A. GAYDEN (PROPERTIES) LIMITED

Company number 01098619

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)
24 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
18 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 September 2020
26 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
02 Nov 2020 AA Micro company accounts made up to 30 September 2019
11 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 30 September 2018
27 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 30 September 2017
22 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with no updates
11 Jul 2017 PSC01 Notification of Anthony William Gayden as a person with significant control on 6 April 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
23 Oct 2015 3.6 Receiver's abstract of receipts and payments to 5 January 2015
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
23 Jan 2015 AD01 Registered office address changed from 5 Montague Road Edgbaston Birmingham West Midlands B16 9HR to 126 Oldbury Road Smethwick West Midlands B66 1JE on 23 January 2015