Advanced company searchLink opens in new window

GLO SERVICES LIMITED

Company number 04830116

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)
24 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
17 Feb 2010 600 Appointment of a voluntary liquidator
17 Feb 2010 4.20 Statement of affairs with form 4.19
17 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-12
16 Feb 2010 AD01 Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 16 February 2010
13 Jul 2009 363a Return made up to 11/07/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Sep 2008 363a Return made up to 11/07/08; full list of members
02 Sep 2008 288c Secretary's Change of Particulars / jane secretarial services LIMITED / 05/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor kinnaird house; Area was: , now: 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU
31 Mar 2008 287 Registered office changed on 31/03/2008 from 142 buckingham palace road london SW1W 9TR
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Jul 2007 363s Return made up to 11/07/07; no change of members
08 Feb 2007 AA Full accounts made up to 31 March 2006
17 Jul 2006 363s Return made up to 11/07/06; full list of members
02 Feb 2006 AA Full accounts made up to 31 March 2005
21 Jul 2005 363s Return made up to 11/07/05; full list of members
10 May 2005 288b Director resigned
07 Mar 2005 AA Full accounts made up to 31 March 2004
07 Dec 2004 CERTNM Company name changed glo villiers street LIMITED\certificate issued on 07/12/04
20 Oct 2004 288b Director resigned
20 Oct 2004 288a New director appointed
23 Jul 2004 363s Return made up to 11/07/04; full list of members
23 Jul 2004 363(288) Director's particulars changed