GLEAM FUTURES LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

22/06/2322 June 2023 Register(s) moved to registered inspection location 10 Triton Street Regents Place London NW1 3BF

View Document

22/06/2322 June 2023 Register inspection address has been changed to 10 Triton Street Regents Place London NW1 3BF

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Declaration of solvency

View Document

19/06/2319 June 2023 Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF England to 1 More London Place London SE1 2AF on 2023-06-19

View Document

19/06/2319 June 2023 Resolutions

View Document

07/04/237 April 2023 Termination of appointment of Dennis Romijn as a director on 2023-04-05

View Document

28/03/2328 March 2023 Appointment of Mr Nick Storey as a director on 2023-03-13

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Statement of capital on 2022-12-16

View Document

16/12/2216 December 2022

View Document

15/09/2215 September 2022 Termination of appointment of Lucy Loveridge as a director on 2021-08-19

View Document

15/09/2215 September 2022 Termination of appointment of Philip Hughes as a director on 2021-05-30

View Document

15/09/2215 September 2022 Termination of appointment of Michael Mccoy as a director on 2022-09-13

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Appointment of Mr Nicholas Stephen Sperrin as a director on 2021-10-20

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR NICHOLAS PAUL WATERS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MICHAEL MCCOY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CONNELLY

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CREIGHTON

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY BASTERFIELD

View Document

16/01/1816 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR MARK GORDON CREIGHTON

View Document

01/08/171 August 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

26/07/1726 July 2017 SUB-DIVISION 13/06/17

View Document

26/07/1726 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MICHAIL ISKAS

View Document

19/07/1719 July 2017 SUB DIV 13/06/2017

View Document

19/07/1719 July 2017 ADOPT ARTICLES 13/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED PHILIP HUGHES

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARK SMALES / 28/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARK SMALES / 28/01/2015

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM FIRST FLOOR 16 MADDOX STREET LONDON W1S 1PH

View Document

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/01/1422 January 2014 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARK SMALES / 23/07/2013

View Document

26/07/1326 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/07/1216 July 2012 COMPANY NAME CHANGED GLEAM TALENT NETWORKS LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information