- Company Overview for GLENROE LTD (07917975)
- Filing history for GLENROE LTD (07917975)
- People for GLENROE LTD (07917975)
- More for GLENROE LTD (07917975)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | CERTNM |
Company name changed jhi beauty LIMITED\certificate issued on 26/01/16
|
|
25 Jan 2016 | AP01 | Appointment of Mr Tarkan Nejdet Fikret as a director on 15 January 2016 | |
23 Jan 2016 | AD01 | Registered office address changed from 70 Hampstead House 176 Finchley Road London NW3 6BT to 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on 23 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Peter Anthony Grant as a director on 15 January 2016 | |
12 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
15 Feb 2012 | TM02 | Termination of appointment of Janet Grant as a secretary | |
20 Jan 2012 | NEWINC | Incorporation |