GLB LETTINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from 57 John Street Sunderland Tyne and Wear SR1 1QH to 42 Ground Floor Lawrence Street Sunderland SR1 2PD on 2024-10-21

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-04-09 with no updates

View Document

19/02/2419 February 2024 Change of details for Mr John George Campbell as a person with significant control on 2017-04-01

View Document

19/02/2419 February 2024 Notification of Irene Sumby as a person with significant control on 2017-04-01

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR JOHN GEORGE CAMPBELL

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JOHN GEORGE CAMPBELL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company