Advanced company searchLink opens in new window

GLUMGLUM LTD

Company number 07449393

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
06 Feb 2017 TM01 Termination of appointment of Stuart James Wilson as a director on 6 February 2017
06 Feb 2017 TM01 Termination of appointment of Lynne Wilson as a director on 6 February 2017
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
20 Nov 2015 CH01 Director's details changed for Mr Stuart Wilson on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from 7 David Street Cambridge CB1 3LY to 23 Albert Street Cambridge CB4 3BE on 20 November 2015
28 Aug 2015 CH01 Director's details changed for Mrs Valerie Vauthier on 28 August 2015
28 Aug 2015 CH03 Secretary's details changed for Valerie Vauthier on 28 August 2015
02 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
17 Aug 2014 AA Accounts made up to 30 November 2013
29 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
19 Aug 2013 AA Accounts made up to 30 November 2012
15 Mar 2013 AD01 Registered office address changed from 222 the Rowans Milton Cambs CB24 6ZL England on 15 March 2013
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
17 Jul 2012 AA Accounts made up to 30 November 2011
24 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)