- Company Overview for GLIXTONE LTD (07464794)
- Filing history for GLIXTONE LTD (07464794)
- People for GLIXTONE LTD (07464794)
- Charges for GLIXTONE LTD (07464794)
- More for GLIXTONE LTD (07464794)
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) |
---|---|---|---|
17 Apr 2018 | PSC07 | Cessation of Maurice Perera as a person with significant control on 2 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of Adrian Olivero as a person with significant control on 2 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of Subash Malkani as a person with significant control on 2 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of James David Hassan as a person with significant control on 2 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of David Denis Cuby as a person with significant control on 2 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of William Cid De La Paz as a person with significant control on 2 March 2018 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Jonathan Paul Irwin as a director on 30 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Philip John Westwood as a director on 30 September 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Mr David Gareth Roberts on 15 January 2015 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
22 Feb 2013 | TM01 | Termination of appointment of Andrew Beswick as a director | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |