- Company Overview for GLENDORE REAL ESTATE LIMITED (10030905)
- Filing history for GLENDORE REAL ESTATE LIMITED (10030905)
- People for GLENDORE REAL ESTATE LIMITED (10030905)
- More for GLENDORE REAL ESTATE LIMITED (10030905)
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
|