- Company Overview for GLENROCK INTERNATIONAL UK LIMITED (08710396)
- Filing history for GLENROCK INTERNATIONAL UK LIMITED (08710396)
- People for GLENROCK INTERNATIONAL UK LIMITED (08710396)
- More for GLENROCK INTERNATIONAL UK LIMITED (08710396)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
07 Aug 2018 | PSC07 | Cessation of Marc Blumenthal as a person with significant control on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Bernard Seeff as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Daniel Roy as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Marc Blumenthal as a director on 7 August 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 | |
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Feb 2015 | CERTNM |
Company name changed trillian european property LIMITED\certificate issued on 04/02/15
|
|
15 Dec 2014 | TM01 | Termination of appointment of Ben Swartz as a director on 11 December 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AP02 | Appointment of Hmsa Corporate Services (Uk) Limited as a director | |
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
18 Oct 2013 | AP01 | Appointment of Mr Daniel Rubenstein as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Bernard Seeff as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Daniel Roy as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Ben Swartz as a director |