Advanced company searchLink opens in new window

GLM DIRECT SUPPLIES LIMITED

Company number 09098980

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
24 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
24 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
16 Jun 2019 PSC01 Notification of Brian Anthony Mcvey as a person with significant control on 31 May 2019
16 Jun 2019 PSC07 Cessation of Gregory Lawrence Mcvey as a person with significant control on 31 May 2019
16 Jun 2019 TM01 Termination of appointment of Gregory Lawrence Mcvey as a director on 31 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Gregory Lawrence Mcvey as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
20 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
29 Feb 2016 AA Micro company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10
24 Sep 2014 AP01 Appointment of Mr Brian Anthony Mcvey as a director on 24 September 2014
24 Sep 2014 TM01 Termination of appointment of Cooper Finch Associates Limited as a director on 24 September 2014
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 10