Advanced company searchLink opens in new window

GLUUB LIMITED

Company number 06600324

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)
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
  • GBP 3,829
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
  • GBP 2,618.30
13 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 01/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
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