Advanced company searchLink opens in new window

BRITISH GROLUX INVESTMENTS LIMITED

Company number 03727578

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)
17 Nov 2017 AP01 Appointment of Mr Piers Adrian Carlyle Hillier as a director on 18 October 2017
27 Apr 2017 TM01 Termination of appointment of Peter Denis Sutherland as a director on 29 March 2017
08 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
13 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
14 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
20 Jan 2015 TM01 Termination of appointment of Robin Arthur Elidyr Herbert as a director on 31 December 2014
10 Jul 2014 AP01 Appointment of Franco Dalla Sega as a director
10 Jul 2014 TM01 Termination of appointment of Paolo Mennini as a director
25 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Feb 2013 AD02 Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ
22 Oct 2012 AP03 Appointment of Mr John Michael Jenkins as a secretary
22 Oct 2012 TM02 Termination of appointment of Richard Walsh as a secretary
24 Sep 2012 AP01 Appointment of Mr Peter Denis Sutherland as a director
07 Jun 2012 TM01 Termination of appointment of John Varley as a director
15 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
26 Jul 2011 AP01 Appointment of Miss Santina Vigilante as a director
19 Jul 2011 TM01 Termination of appointment of Piero Menchini as a director
12 May 2011 AD01 Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 12 May 2011