Advanced company searchLink opens in new window

GL OUTSOURCING LTD

Company number 07061829

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
05 Oct 2018 PSC04 Change of details for Mr Elliot James Lamb as a person with significant control on 4 October 2018
05 Oct 2018 CH01 Director's details changed for Mr Elliot James Lamb on 4 October 2018
05 Oct 2018 CH01 Director's details changed for Mrs Susan Patricia Brown on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from 4 Marquis Centre Baldock Hertfordshire SG7 6XL United Kingdom to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TU on 4 October 2018
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
25 Aug 2017 PSC04 Change of details for Mr Elliot James Lamb as a person with significant control on 18 January 2017
24 Aug 2017 CH01 Director's details changed for Mrs Susan Patricia Brown on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from 4 Royston Road Baldock Hertfordshire SG7 6XL to 4 Marquis Centre Baldock Hertfordshire SG7 6XL on 24 August 2017
24 Aug 2017 CH01 Director's details changed for Mr Elliot James Lamb on 18 January 2017
24 Aug 2017 PSC04 Change of details for Mr Elliot James Lamb as a person with significant control on 18 January 2017
24 Aug 2017 CH01 Director's details changed for Mr Elliot James Lamb on 18 January 2017
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 AD01 Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TU to 4 Royston Road Baldock Hertfordshire SG7 6XL on 4 December 2015
11 Aug 2015 TM01 Termination of appointment of Howard Charles Selby Ashmore as a director on 11 August 2015
11 Aug 2015 TM01 Termination of appointment of Martin Paul Brennan as a director on 11 August 2015
11 Aug 2015 AP01 Appointment of Mr Elliot James Lamb as a director on 10 August 2015
11 Aug 2015 AP01 Appointment of Mrs Susan Patricia Brown as a director on 10 August 2015