- Company Overview for GLENMORE (VIKING HOUSE) LTD (07418474)
- Filing history for GLENMORE (VIKING HOUSE) LTD (07418474)
- People for GLENMORE (VIKING HOUSE) LTD (07418474)
- Charges for GLENMORE (VIKING HOUSE) LTD (07418474)
- More for GLENMORE (VIKING HOUSE) LTD (07418474)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2024 | DS01 | Application to strike the company off the register | |
23 Jul 2024 | TM01 | Termination of appointment of Anthony Richard Morpeth as a director on 22 July 2024 | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 |