- Company Overview for GLENTHORNE NORTH LIMITED (03640329)
- Filing history for GLENTHORNE NORTH LIMITED (03640329)
- People for GLENTHORNE NORTH LIMITED (03640329)
- Charges for GLENTHORNE NORTH LIMITED (03640329)
- More for GLENTHORNE NORTH LIMITED (03640329)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2018 | DS01 | Application to strike the company off the register | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
11 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Mr Matthew James Garner on 17 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
05 Jan 2016 | CH01 | Director's details changed for Mr Matthew James Garner on 5 January 2016 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 | |
05 Jan 2016 | CH01 | Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 | |
05 Jan 2016 | AD02 | Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB England to Sandford House Maynard Close London SW6 2DB | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AD01 | Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House Maynard Close London SW6 2DB on 26 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Matthew James Garner as a director on 5 January 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
09 Apr 2014 | TM01 | Termination of appointment of Paul Turnbull as a director | |
20 Mar 2014 | AP03 | Appointment of Mr Matthew James Garner as a secretary | |
20 Mar 2014 | TM02 | Termination of appointment of Paul Turnbull as a secretary | |
08 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|