- Company Overview for GLEAM GROUP LIMITED (08901268)
- Filing history for GLEAM GROUP LIMITED (08901268)
- People for GLEAM GROUP LIMITED (08901268)
- Insolvency for GLEAM GROUP LIMITED (08901268)
- Registers for GLEAM GROUP LIMITED (08901268)
- More for GLEAM GROUP LIMITED (08901268)
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) |
---|---|---|---|
31 Jul 2017 | AP01 | Appointment of Mr Mark Gordon Creighton as a director on 13 June 2017 | |
31 Jul 2017 | AP01 | Appointment of Ms Mary Margaret Basterfield as a director on 13 June 2017 | |
28 Jul 2017 | PSC02 | Notification of Aegis International Limited as a person with significant control on 13 June 2017 | |
28 Jul 2017 | PSC07 | Cessation of Dominic Mark Smales as a person with significant control on 13 June 2017 | |
28 Jul 2017 | PSC07 | Cessation of Caroline Smales as a person with significant control on 13 June 2017 | |
26 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
26 Jul 2017 | SH08 | Change of share class name or designation | |
25 Jul 2017 | TM01 | Termination of appointment of Caroline Smales as a director on 13 June 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
13 Jun 2016 | SH02 | Sub-division of shares on 24 May 2016 | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 | |
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
Statement of capital on 2015-11-03
|
|
02 Feb 2015 | CH01 | Director's details changed for Mrs Caroline Smales on 28 January 2015 | |
31 Jan 2015 | CH01 | Director's details changed for Philip Hughes on 28 January 2015 |