Advanced company searchLink opens in new window

GL2Z INVESTMENTS LIMITED

Company number 08291916

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)
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
05 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 PSC04 Change of details for Mr Richard George Frankel as a person with significant control on 8 July 2022
07 Jul 2022 PSC07 Cessation of George Mervyn Frankel as a person with significant control on 4 July 2022
07 Jul 2022 PSC01 Notification of Adam Gosling as a person with significant control on 4 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Richard George Frankel on 4 July 2022
05 Jul 2022 AP01 Appointment of Mr Adam Peter Gosling as a director on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of George Mervyn Frankel as a director on 3 July 2022
04 Jul 2022 CERTNM Company name changed pictures description frankel LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-03
04 Jul 2022 PSC04 Change of details for Mr Richard George Frankel as a person with significant control on 4 July 2022
22 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 May 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
03 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
20 Nov 2018 AD01 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 20 November 2018
02 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates