- Company Overview for GLGB LIMITED (08510820)
- Filing history for GLGB LIMITED (08510820)
- People for GLGB LIMITED (08510820)
- Charges for GLGB LIMITED (08510820)
- Registers for GLGB LIMITED (08510820)
- More for GLGB LIMITED (08510820)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2024 | TM01 | Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024 | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2024 | DS01 | Application to strike the company off the register | |
08 Oct 2024 | AD01 | Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 8 October 2024 | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
20 Jun 2023 | TM02 | Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
03 May 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
26 Apr 2023 | MA | Memorandum and Articles of Association | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | PSC05 | Change of details for Culligan (Uk) Limited as a person with significant control on 5 April 2023 | |
06 Apr 2023 | MR01 | Registration of charge 085108200001, created on 28 March 2023 | |
31 Mar 2023 | PSC05 | Change of details for Waterlogic Gb Limited as a person with significant control on 31 March 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of John Martin Murphy as a director on 1 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Jamie Christian Kent as a director on 1 November 2022 | |
06 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 Sep 2022 | AD01 | Registered office address changed from , C/O Montacs Regus House Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, England to Angel House Shaw Road Wolverhampton WV10 9LE on 22 September 2022 | |
22 Aug 2022 | AD02 | Register inspection address has been changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD |