- Company Overview for GLENSLADE LIMITED (04720958)
- Filing history for GLENSLADE LIMITED (04720958)
- People for GLENSLADE LIMITED (04720958)
- Charges for GLENSLADE LIMITED (04720958)
- More for GLENSLADE LIMITED (04720958)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Greg Wong on 1 October 2013 | |
25 Feb 2014 | CH03 | Secretary's details changed for Greg Wong on 1 October 2013 | |
03 Feb 2014 | AP01 | Appointment of Greg Wong as a director on 1 November 2012 | |
03 Feb 2014 | TM01 | Termination of appointment of Maria Isabela Tatu as a director on 1 November 2012 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
16 Oct 2012 | AAMD | Amended accounts made up to 30 September 2011 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from 7 Cranley Road Hersham Walton-on-Thames Surrey KT12 5BX United Kingdom on 14 October 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from 52 Chipstead Lane Tadworth Surrey KT20 6RE on 14 October 2011 | |
06 Oct 2011 | AP01 | Appointment of Maria Isabela Tatu as a director on 1 August 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Malcolm Trevor Gin as a director on 1 July 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Greg Wong as a director on 1 September 2011 | |
06 Oct 2011 | AP03 | Appointment of Greg Wong as a secretary on 1 September 2011 | |
06 Oct 2011 | CERTNM |
Company name changed glenslade properties LTD\certificate issued on 06/10/11
|
|
06 Oct 2011 | CONNOT | Change of name notice | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
18 Jan 2011 | TM02 | Termination of appointment of Melanie Gin as a secretary | |
04 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
23 Nov 2009 | AP01 | Appointment of Greg Wong as a director |