- Company Overview for GLAN Y MOR ENTERPRISES LIMITED (04522017)
- Filing history for GLAN Y MOR ENTERPRISES LIMITED (04522017)
- People for GLAN Y MOR ENTERPRISES LIMITED (04522017)
- Charges for GLAN Y MOR ENTERPRISES LIMITED (04522017)
- More for GLAN Y MOR ENTERPRISES LIMITED (04522017)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Sep 2021 | PSC04 | Change of details for Mrs Alison May Wade Mcmahon as a person with significant control on 1 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 3 Pennant Mews the Avenue Farnham Common Slough Berkshire SL2 3JS to 3 3 the Porches, High Street Meonstoke Southampton SO32 3NH on 6 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | CH01 | Director's details changed for Ms Alison May Wade Mcmahon on 18 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Ms Alison May Wade Griffiths on 13 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 29a Eastbury Road Watford WD19 4rd to 3 Pennant Mews the Avenue Farnham Common Slough Berkshire SL2 3JS on 18 August 2015 |