Advanced company searchLink opens in new window

GLEAVE HOLDCO LIMITED

Company number 13064285

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)
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
  • GBP 10
09 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 MA Memorandum and Articles of Association
06 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-06
  • GBP 1