- Company Overview for GLENEAGLE BOOKS LIMITED (02573896)
- Filing history for GLENEAGLE BOOKS LIMITED (02573896)
- People for GLENEAGLE BOOKS LIMITED (02573896)
- More for GLENEAGLE BOOKS LIMITED (02573896)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Stephen Nicholas Freeth on 18 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mrs Lesley Jonquil Alexander on 18 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Charles Richard Ian Alexander on 18 July 2016 | |
25 Jul 2016 | CH03 | Secretary's details changed for Mr Charles Richard Ian Alexander on 18 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 September 2013
|
|
09 Sep 2013 | AP01 | Appointment of Mr Stephen Nicholas Freeth as a director | |
04 Sep 2013 | CERTNM |
Company name changed jazzsense education LIMITED\certificate issued on 04/09/13
|
|
04 Sep 2013 | CH01 | Director's details changed for Mrs Lesley Jonquil Alexander on 4 September 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 | |
04 Sep 2013 | CH03 | Secretary's details changed for Mr Charles Richard Ian Alexander on 4 September 2013 | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
21 Mar 2013 | CERTNM |
Company name changed jazzwise education LIMITED\certificate issued on 21/03/13
|
|
21 Mar 2013 | CONNOT | Change of name notice | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|