Advanced company searchLink opens in new window

GLE GROWTH CAPITAL LIMITED

Company number 06475375

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
25 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
25 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
31 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
09 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Aug 2018 AA Full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
24 Apr 2017 AD01 Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from 5th Floor, Valiant Building Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017
24 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 5th Floor, Valiant Building Queen Elizabeth Street London SE1 2JN on 6 October 2016
06 Sep 2016 AA Full accounts made up to 31 March 2016
17 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
17 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
15 Apr 2016 TM01 Termination of appointment of Tracy Deborah Ewan as a director on 11 April 2016