Advanced company searchLink opens in new window

GL FINANCE (UK) LTD.

Company number 08649398

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)
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
  • GBP 299,114
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
  • GBP 299,114
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
  • GBP 136,274
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
  • GBP 136,274
14 Aug 2013 NEWINC Incorporation