Advanced company searchLink opens in new window

GLYNDWR LONDON LIMITED

Company number 07149456

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Jul 2017 AP01 Appointment of Mr David Nicholas Andrew Elcock as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher Raymond Jones as a director on 18 July 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AP01 Appointment of Mrs Lynda Powell as a director on 31 March 2016
30 Nov 2016 AP03 Appointment of Mr Stewart Deans Milne as a secretary on 4 October 2016
30 Nov 2016 TM02 Termination of appointment of Stuart Fern as a secretary on 4 October 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Apr 2016 TM01 Termination of appointment of Graham Upton as a director on 31 March 2016
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
04 Mar 2016 AD01 Registered office address changed from 4th Floor Hannibal House Elephant and Castle London SE1 6TE to Plas Coch Campus Mold Road Wrexham Clwyd LL11 2AW on 4 March 2016
11 May 2015 TM01 Termination of appointment of Michael Scott as a director on 31 March 2015
11 May 2015 AA Full accounts made up to 31 July 2014
15 Apr 2015 AP01 Appointment of Professor Christopher Raymond Jones as a director on 31 March 2015
14 Apr 2015 AP01 Appointment of Professor Graham Upton as a director on 31 March 2015
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
03 Jul 2014 MISC Aud res - sec 519
25 Jun 2014 AP03 Appointment of Mr Stuart Fern as a secretary
25 Jun 2014 TM02 Termination of appointment of Douglas Whiting as a secretary
31 Mar 2014 AA Full accounts made up to 31 July 2013
12 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000