- Company Overview for GLP OLD STREET LIMITED (10502424)
- Filing history for GLP OLD STREET LIMITED (10502424)
- People for GLP OLD STREET LIMITED (10502424)
- Insolvency for GLP OLD STREET LIMITED (10502424)
- More for GLP OLD STREET LIMITED (10502424)
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) |
---|---|---|---|
15 Jul 2019 | AD01 | Registered office address changed from The Loft 34-35 Eastcastle Street London W1W 8DW England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 15 July 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 26 November 2017 | |
13 Mar 2019 | PSC05 | Change of details for Pmgc Ltd as a person with significant control on 22 December 2016 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Jonathan Edward Donnan Boud on 11 March 2019 | |
12 Dec 2018 | CS01 |
Confirmation statement made on 28 November 2018 with no updates
|
|
06 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
26 Feb 2018 | SH08 | Change of share class name or designation | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
26 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | AP01 | Appointment of Mr Parvin Mammadov as a director on 22 December 2016 | |
12 Sep 2017 | PSC02 | Notification of Pmgc Ltd as a person with significant control on 22 December 2016 | |
12 Sep 2017 | PSC07 | Cessation of Goodlife Projects Limited as a person with significant control on 22 December 2016 | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|