- Company Overview for GLM DIRECT SUPPLIES LIMITED (09098980)
- Filing history for GLM DIRECT SUPPLIES LIMITED (09098980)
- People for GLM DIRECT SUPPLIES LIMITED (09098980)
- More for GLM DIRECT SUPPLIES LIMITED (09098980)
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
|
|
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
|
|
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
|