Advanced company searchLink opens in new window

GLENDORE REAL ESTATE LIMITED

Company number 10030905

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2018 PSC07 Cessation of Paolo Di Pietro as a person with significant control on 28 March 2018
31 Oct 2018 PSC01 Notification of Michael Nicoletti as a person with significant control on 28 March 2018
31 Oct 2018 TM01 Termination of appointment of Paolo Di Petro as a director on 28 March 2018
31 Oct 2018 AP01 Appointment of Mr Michael Nicoletti as a director on 28 March 2018
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 AD01 Registered office address changed from 117a Fulham Palace Road London W6 8JA United Kingdom to 117a Fulham Palace Road London W6 8JA on 12 April 2018
05 Apr 2018 PSC07 Cessation of Sarah Louise Stiles as a person with significant control on 27 March 2018
05 Apr 2018 PSC07 Cessation of Alison Louise Reynolds as a person with significant control on 27 March 2018
05 Apr 2018 PSC01 Notification of Paolo Di Pietro as a person with significant control on 27 March 2018
05 Apr 2018 AP01 Appointment of Mr Paolo Di Petro as a director on 27 March 2018
05 Apr 2018 AD01 Registered office address changed from Accountants E-Services Ltd 112 Walter Road Swansea West Glamorgan SA1 5QQ to 117a Fulham Palace Road London W6 8JA on 5 April 2018
28 Mar 2018 TM01 Termination of appointment of Sharon Adams as a director on 28 March 2018
28 Feb 2018 AA Accounts for a dormant company made up to 30 September 2016
29 Nov 2017 AA01 Current accounting period shortened from 28 February 2017 to 30 September 2016
22 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to Accountants E-Services Ltd 112 Walter Road Swansea West Glamorgan SA1 5QQ on 15 November 2017
10 May 2017 AP01 Appointment of Sharon Adams as a director
10 May 2017 TM01 Termination of appointment of Keith Michael Stiles as a director on 25 April 2017
05 May 2017 TM01 Termination of appointment of Keith Michael Stiles as a director on 25 April 2017
05 May 2017 AP01 Appointment of Miss Sharon Adams as a director on 25 April 2017
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
17 Oct 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 11 October 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 100