GLC MGMT SERVICES LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Registered office address changed to PO Box 4385, 13974811 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

23/10/2423 October 2024 Termination of appointment of Manuel Gioia as a director on 2024-04-02

View Document

23/10/2423 October 2024 Appointment of Mr Salvatore Barbagallo as a director on 2024-04-02

View Document

23/10/2423 October 2024 Notification of Salvatore Barbagallo as a person with significant control on 2024-04-02

View Document

23/10/2423 October 2024 Cessation of Manuel Gioia as a person with significant control on 2024-04-02

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Notification of Manuel Gioia as a person with significant control on 2023-02-02

View Document

30/05/2430 May 2024 Cessation of Cherokee Monett Ltd as a person with significant control on 2023-02-02

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Notification of Cherokee Monett Ltd as a person with significant control on 2023-02-02

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Change of details for Cherokee Monett Ltd as a person with significant control on 2023-02-02

View Document

12/06/2312 June 2023 Cessation of Walter Ridge Ltd as a person with significant control on 2023-02-02

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Cessation of Mark John Foster as a person with significant control on 2023-02-01

View Document

17/02/2317 February 2023 Termination of appointment of Mark John Foster as a director on 2023-02-01

View Document

17/02/2317 February 2023 Notification of Walter Ridge Ltd as a person with significant control on 2023-02-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Appointment of Mr Manuel Gioia as a director on 2023-02-01

View Document

17/02/2317 February 2023 Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2023-02-17

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