- Company Overview for GLEAVE HOLDCO LIMITED (13064285)
- Filing history for GLEAVE HOLDCO LIMITED (13064285)
- People for GLEAVE HOLDCO LIMITED (13064285)
- More for GLEAVE HOLDCO LIMITED (13064285)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2024 | AD01 | Registered office address changed from Barrons Chartered Accountants Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL England to 121-3 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 30 June 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
22 Jun 2023 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Floor 1 Swan Building Swan Street Manchester M4 5JW England to Barrons Chartered Accountants Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 17 February 2023 | |
11 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | PSC04 | Change of details for Mr Adrian Marcus Gleave as a person with significant control on 6 February 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Adrian Marcus Gleave on 6 February 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Adrian Marcus Gleave on 6 February 2023 | |
13 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
07 Sep 2021 | PSC04 | Change of details for Mr Adrian Marcus Gleave as a person with significant control on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to Floor 1 Swan Building Swan Street Manchester M4 5JW on 19 May 2021 | |
06 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
06 May 2021 | SH08 | Change of share class name or designation | |
23 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 24 March 2021
|
|
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|