- Company Overview for GLANTON SOLUTIONS LIMITED (05363540)
- Filing history for GLANTON SOLUTIONS LIMITED (05363540)
- People for GLANTON SOLUTIONS LIMITED (05363540)
- More for GLANTON SOLUTIONS LIMITED (05363540)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Sep 2021 | AD01 | Registered office address changed from 233 Staines Road Twickenham London TW2 5AY England to 41 Molescroft Road Beverley East Yorkshire HU17 7EG on 3 September 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from 41 Molescroft Road Beverley HU17 7EG to 233 Staines Road Twickenham London TW2 5AY on 28 November 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Feb 2016 | CH03 | Secretary's details changed for Mr John James Royle on 26 November 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Mr John James Royle on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Ian Trevor Sampson as a director on 26 November 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |