- Company Overview for GLEAM DIGITAL LIMITED (07154698)
- Filing history for GLEAM DIGITAL LIMITED (07154698)
- People for GLEAM DIGITAL LIMITED (07154698)
- More for GLEAM DIGITAL LIMITED (07154698)
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 |