Download leads from Nexok and grow your business. Find out more

Glenndale Limited

Documents

Total Documents30
Total Pages84

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off
22 October 2019First Gazette notice for voluntary strike-off
11 October 2019Application to strike the company off the register
13 March 2019Total exemption full accounts made up to 30 June 2018
23 November 2018Confirmation statement made on 9 November 2018 with updates
9 November 2017Confirmation statement made on 9 November 2017 with updates
9 November 2017Confirmation statement made on 9 November 2017 with updates
16 October 2017Confirmation statement made on 16 October 2017 with updates
16 October 2017Confirmation statement made on 16 October 2017 with updates
12 October 2017Notification of Aisling Claire Shaw as a person with significant control on 1 October 2017
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017
12 October 2017Notification of Aisling Claire Shaw as a person with significant control on 1 October 2017
12 October 2017Notification of a person with significant control statement
12 October 2017Notification of a person with significant control statement
12 October 2017Notification of a person with significant control statement
12 October 2017Notification of a person with significant control statement
1 August 2017Cessation of Darren Symes as a person with significant control on 31 July 2017
1 August 2017Termination of appointment of Darren Symes as a director on 31 July 2017
1 August 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 53 Windermere Way Slough SL1 6EJ on 1 August 2017
1 August 2017Termination of appointment of Darren Symes as a director on 31 July 2017
1 August 2017Appointment of Andrew David Shaw as a director on 31 July 2017
1 August 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 53 Windermere Way Slough SL1 6EJ on 1 August 2017
1 August 2017Cessation of Darren Symes as a person with significant control on 31 July 2017
1 August 2017Appointment of Andrew David Shaw as a director on 31 July 2017
1 August 2017Cessation of Darren Syme as a person with significant control on 1 August 2017
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing