Advanced company searchLink opens in new window

PATLEX GLORY LTD

Company number 10465885

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
23 Aug 2019 CH01 Director's details changed for Alex Asare-Yeboah on 23 August 2019
22 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
22 Jun 2019 DS02 Withdraw the company strike off application
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
15 May 2018 AA Micro company accounts made up to 31 October 2017
14 May 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
28 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
27 Nov 2017 CH01 Director's details changed for Mr Alfred Baah on 11 November 2016
15 Nov 2016 AP01 Appointment of Mr Alfred Baah as a director on 11 November 2016
07 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-07
  • GBP 50