- Company Overview for GLENQUAY ASSOCIATES LIMITED (03251360)
- Filing history for GLENQUAY ASSOCIATES LIMITED (03251360)
- People for GLENQUAY ASSOCIATES LIMITED (03251360)
- More for GLENQUAY ASSOCIATES LIMITED (03251360)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Jan 2021 | PSC07 | Cessation of Jonathan Mark Napier as a person with significant control on 4 January 2021 | |
04 Jan 2021 | PSC04 | Change of details for Mrs Julie May Napier as a person with significant control on 4 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2020 | PSC01 | Notification of Julie May Napier as a person with significant control on 18 September 2016 | |
30 Dec 2020 | PSC04 | Change of details for Mr Jonathan Mark Napier as a person with significant control on 18 September 2016 | |
30 Dec 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
30 Dec 2020 | AP01 | Appointment of Mrs Julie May Napier as a director on 29 August 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of Jonathan Mark Napier as a director on 29 August 2020 | |
30 Dec 2020 | CH03 | Secretary's details changed for Julie May Napier on 1 June 2020 | |
24 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 24 Fullbrook Close Maidenhead SL6 8UE England to 24 Fullbrook Close Maidenhead Berkshire SL6 8UE on 2 January 2020 | |
22 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from Vementry Scotland Lane Haslemere Surrey GU27 3AB to 24 Fullbrook Close Maidenhead SL6 8UE on 10 September 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates |