Advanced company searchLink opens in new window

GLENDOWER APARTMENTS RTM COMPANY LIMITED

Company number 08768511

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Feb 2018 TM01 Termination of appointment of Jeneen Holden as a director on 15 February 2018
16 Feb 2018 TM01 Termination of appointment of Anthea Mary Hill as a director on 15 February 2018
09 Jan 2018 AP01 Appointment of Mrs Antoinette Joesphine Brennan as a director on 2 January 2018
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
03 May 2017 TM01 Termination of appointment of David Shaw as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of Guy Justin Boxall as a director on 3 May 2017
06 Apr 2017 AP01 Appointment of Mrs Margaret Esme Shaw as a director on 5 April 2017
28 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Apr 2016 AP01 Appointment of Mrs Jeneen Holden as a director on 7 April 2016
10 Nov 2015 AR01 Annual return made up to 8 November 2015 no member list
07 Jul 2015 AP01 Appointment of Mrs Anthea Mary Hill as a director on 17 June 2015
29 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 8 November 2014 no member list
28 Aug 2014 AP01 Appointment of Dr David Shaw as a director on 26 August 2014
20 Aug 2014 AP03 Appointment of Mr Peter Simon Dack as a secretary on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from Flat 7 Glendower Apartments 22/23 South Parade Southsea Hampshire PO5 2HN United Kingdom to 67 Osborne Road Southsea Hampshire PO5 3LS on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of Pamela Shelah Potter as a secretary on 20 August 2014
08 Nov 2013 NEWINC Incorporation