- Company Overview for GLUUB LIMITED (06600324)
- Filing history for GLUUB LIMITED (06600324)
- People for GLUUB LIMITED (06600324)
- More for GLUUB LIMITED (06600324)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from C/O C/O Gbh Law Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 21 July 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Jun 2014 | CH01 | Director's details changed for Dr Jung Feng Zhang on 22 May 2013 | |
09 Jun 2014 | CH01 | Director's details changed for Andy Philip Thomas Patrick Freer on 22 May 2013 | |
09 Jun 2014 | CH01 | Director's details changed for Antonio Marcus Da Silva on 22 May 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Feb 2013 | TM01 | Termination of appointment of James Riley as a director | |
25 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
15 Jun 2012 | AD04 | Register(s) moved to registered office address | |
04 May 2012 | TM01 | Termination of appointment of Alpesh Solanki as a director | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from C/O Gbh Law Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB on 2 March 2012 | |
18 Jul 2011 | SH02 | Sub-division of shares on 28 May 2011 | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 28 May 2011
|
|
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
23 May 2011 | AP01 | Appointment of Andrew Jonathan Rickards as a director | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
22 Oct 2010 | CH03 | Secretary's details changed for Philip Freer on 13 October 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Andy Philip Thomas Patrick Freer on 13 October 2010 |