Advanced company searchLink opens in new window

GLEAM DIGITAL LIMITED

Company number 07154698

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
07 Jun 2021 TM01 Termination of appointment of Dominic Mark Smales as a director on 16 April 2021
08 Apr 2021 TM01 Termination of appointment of Michail Iskas as a director on 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 AP01 Appointment of Mr James Scott Morris as a director on 7 October 2020
28 Oct 2020 TM01 Termination of appointment of Nicholas Paul Waters as a director on 21 September 2020
09 Mar 2020 TM02 Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Mar 2019 AP01 Appointment of Mr Nicholas Paul Waters as a director on 13 March 2019
12 Mar 2019 TM01 Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
06 Dec 2018 AA Accounts for a small company made up to 31 December 2017
23 Aug 2018 AP01 Appointment of Mr James Alexander Robert Connelly as a director on 21 August 2018
27 Jul 2018 TM01 Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
14 Feb 2018 TM01 Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018
10 Nov 2017 AP03 Appointment of Mr Andrew John Moberly as a secretary on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 10 Triton Street Regent's Place London NW1 3BF on 9 November 2017
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 AP01 Appointment of Mr Michail Iskas as a director on 13 June 2017