- Company Overview for GLEROT LTD (10916669)
- Filing history for GLEROT LTD (10916669)
- People for GLEROT LTD (10916669)
- More for GLEROT LTD (10916669)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 April 2019 | |
21 Jan 2019 | PSC07 | Cessation of Rachel Louise Lee as a person with significant control on 15 September 2017 | |
26 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
26 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
20 Jun 2018 | PSC01 | Notification of Marlyn Cajipe as a person with significant control on 15 September 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 21 March 2018 | |
30 Oct 2017 | TM01 | Termination of appointment of Rachel Louise Lee as a director on 15 September 2017 | |
26 Oct 2017 | AP01 | Appointment of Mrs Marlyn Cajipe as a director on 15 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 27 September 2017 | |
15 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-15
|