- Company Overview for GL OUTSOURCING LTD (07061829)
- Filing history for GL OUTSOURCING LTD (07061829)
- People for GL OUTSOURCING LTD (07061829)
- More for GL OUTSOURCING LTD (07061829)
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
|
|
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 |