- Company Overview for GLENJO LIMITED (08660679)
- Filing history for GLENJO LIMITED (08660679)
- People for GLENJO LIMITED (08660679)
- More for GLENJO LIMITED (08660679)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
28 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
20 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Mrs Josephine Anne Hickman on 29 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Glen Hickman on 29 August 2014 | |
29 Aug 2014 | CH03 | Secretary's details changed for Mrs Josephine Anne Hickman on 29 August 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit a Halesfield 19 Telford Shropshire F7 4QT on 28 July 2014 | |
22 Aug 2013 | NEWINC |
Incorporation
|