- Company Overview for GLENOE LTD (06045610)
- Filing history for GLENOE LTD (06045610)
- People for GLENOE LTD (06045610)
- More for GLENOE LTD (06045610)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2013 | AP01 | Appointment of Mr David Allan Poland as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Igor Rodionov as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Igor Rodionov as a director | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2013 | TM01 | Termination of appointment of David Poland as a director | |
10 Feb 2013 | AP01 | Appointment of Mr. Igor Rodionov as a director | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | AD01 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2012 | AR01 |
Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
|
|
10 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 May 2010 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Curzon House 64 Clifton Street London EC4A 4HB on 5 May 2010 | |
26 Feb 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for David Allan Poland on 11 January 2010 | |
05 Jan 2010 | CH03 | Secretary's details changed for Kyle Andre Fiddler on 5 January 2010 | |
28 Jan 2009 | 363a | Return made up to 09/01/09; full list of members |