- Company Overview for GLYNDWR LONDON LIMITED (07149456)
- Filing history for GLYNDWR LONDON LIMITED (07149456)
- People for GLYNDWR LONDON LIMITED (07149456)
- More for GLYNDWR LONDON LIMITED (07149456)
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
|
|
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
|
|
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
|