GLE MIDCO 2 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-15

View Document

09/11/249 November 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01

View Document

08/11/248 November 2024 Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Statement of capital on 2024-10-10

View Document

10/10/2410 October 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

10/05/2410 May 2024 Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18

View Document

10/05/2410 May 2024 Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18

View Document

03/01/243 January 2024 Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alastair David Brooks as a director on 2023-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Dean Tilsley as a director on 2023-08-18

View Document

10/07/2310 July 2023 Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Satisfaction of charge 102122120004 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 102122120002 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 102122120003 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 102122120007 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 102122120005 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 102122120006 in full

View Document

13/04/2313 April 2023 Appointment of Christopher Bauleke as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Dean Tilsley as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Neal Dittersdorf as a director on 2023-03-31

View Document

30/01/2330 January 2023 Director's details changed for Alastair David Brooks on 2023-01-18

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

22/07/2122 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Registration of charge 102122120006, created on 2021-06-25

View Document

30/06/2130 June 2021 Registration of charge 102122120005, created on 2021-06-25

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102122120001

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102122120002

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED ROBERT DARGUE

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR GREGOR STANLEY WATSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLMER

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102122120001

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

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