- Company Overview for GLE MIDCO LIMITED (10211924)
- Filing history for GLE MIDCO LIMITED (10211924)
- People for GLE MIDCO LIMITED (10211924)
- More for GLE MIDCO LIMITED (10211924)
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) |
---|---|---|---|
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 18 August 2016 | |
18 Aug 2016 | AP04 | Appointment of Roxburgh Milkins Limited as a secretary on 17 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 17 August 2016 | |
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 June 2016
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
16 Jun 2016 | AP01 | Appointment of Robert Dargue as a director on 8 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of David Wolmer as a director on 8 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Gregor Stanley Watson as a director on 8 June 2016 | |
02 Jun 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|