- Company Overview for GL FINANCE (UK) LTD. (08649398)
- Filing history for GL FINANCE (UK) LTD. (08649398)
- People for GL FINANCE (UK) LTD. (08649398)
- More for GL FINANCE (UK) LTD. (08649398)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | PSC01 | Notification of German Lillevali as a person with significant control on 7 April 2016 | |
18 Jun 2018 | TM02 | Termination of appointment of Arnos Limited as a secretary on 7 March 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Eirini Valko as a director on 7 March 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr. German Lillevali as a director on 1 January 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Mar 2018 | PSC07 | Cessation of Eirini Valko as a person with significant control on 7 March 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 75 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 | |
09 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH04 | Secretary's details changed for Arnos Limited on 1 January 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
14 Aug 2013 | NEWINC | Incorporation |