Advanced company searchLink opens in new window

GLENJO LIMITED

Company number 08660679

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)
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted