Advanced company searchLink opens in new window

GLOO NETWORKS PLC

Company number 09441537

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
25 Jun 2018 AD01 Registered office address changed from 20 Buckingham Street London WC2N 6EF to C/O Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 25 June 2018
20 Jun 2018 600 Appointment of a voluntary liquidator
20 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-04
20 Jun 2018 LIQ01 Declaration of solvency
14 Jun 2018 TM02 Termination of appointment of Axio Capital Solutions Limited as a secretary on 4 June 2018
14 Jun 2018 TM01 Termination of appointment of Rebecca Sylvie Miskin as a director on 4 June 2018
14 Jun 2018 TM01 Termination of appointment of Arnaud De Puyfontaine as a director on 4 June 2018
14 Jun 2018 TM01 Termination of appointment of James Henry Merrick Corsellis as a director on 4 June 2018
14 Jun 2018 TM01 Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 4 June 2018
07 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
09 Oct 2017 TM01 Termination of appointment of Juan Lopez-Valcarcel as a director on 29 September 2017
03 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 21/09/2017
25 Sep 2017 TM01 Termination of appointment of William Joseph Davis as a director on 21 September 2017
31 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
14 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Appt officers approve accts appt auditors 07/07/2016
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2016 AP01 Appointment of Mr William Davis as a director on 1 July 2016
10 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 256,000
01 Mar 2016 CH04 Secretary's details changed for Axio Capital Solutions Limited on 8 October 2015