- Company Overview for GLENHAWK LLP (OC329783)
- Filing history for GLENHAWK LLP (OC329783)
- People for GLENHAWK LLP (OC329783)
- More for GLENHAWK LLP (OC329783)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
01 Feb 2012 | LLAD01 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 | |
25 Aug 2011 | LLAR01 | Annual return made up to 13 July 2011 | |
25 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
06 Jan 2011 | LLCH02 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 | |
05 Jan 2011 | LLCH02 | Member's details changed for Ireland & Overseas Acquisitions Limited on 19 September 2010 | |
22 Jul 2010 | LLAR01 | Annual return made up to 13 July 2010 | |
24 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
03 Aug 2009 | LLP363 | Annual return made up to 13/07/09 | |
08 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
11 Aug 2008 | LLP363 | Annual return made up to 13/07/08 | |
02 Oct 2007 | 287 | Registered office changed on 02/10/07 from: suite 124A corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB | |
07 Sep 2007 | 287 | Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH | |
13 Jul 2007 | NEWINC | Incorporation |