- Company Overview for GLENMILN LIMITED (10491322)
- Filing history for GLENMILN LIMITED (10491322)
- People for GLENMILN LIMITED (10491322)
- More for GLENMILN LIMITED (10491322)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
06 Oct 2021 | CH01 | Director's details changed for Mr Adam Antony James on 4 October 2021 | |
02 Oct 2021 | AD01 | Registered office address changed from 1 Ironstones Ironstones Langton Green Tunbridge Wells TN3 0YD England to PO Box TN3 0YD 1 Ironstones 1 Ironstones Langton Green Tunbridge Wells TN3 0YD on 2 October 2021 | |
02 Oct 2021 | AD01 | Registered office address changed from 27 Old Barn Close Kemsing Sevenoaks Kent TN15 6RZ England to 1 Ironstones Ironstones Langton Green Tunbridge Wells TN3 0YD on 2 October 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
29 Nov 2018 | PSC04 | Change of details for Alison Mary Briston as a person with significant control on 21 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of William John Briston as a person with significant control on 21 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from The Barn Mattersey Hill Farm, Ranskill Road Mattersey Doncaster South Yorkshire DN10 5EB England to 27 Old Barn Close Kemsing Sevenoaks Kent TN15 6RZ on 26 November 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Adam Antony James on 12 January 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ United Kingdom to The Barn Mattersey Hill Farm, Ranskill Road Mattersey Doncaster South Yorkshire DN10 5EB on 12 January 2018 | |
12 Jan 2018 | PSC04 | Change of details for William John Briston as a person with significant control on 12 January 2018 | |
12 Jan 2018 | PSC04 | Change of details for Alison Mary Briston as a person with significant control on 12 January 2018 |