GLEAM GROUP LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a members' voluntary winding up

View Document

09/08/239 August 2023 Register(s) moved to registered inspection location 10 Triton Street Regent's Place London NW1 3BF

View Document

09/08/239 August 2023 Declaration of solvency

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 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 2023-08-09

View Document

09/08/239 August 2023 Register inspection address has been changed to 10 Triton Street Regent's Place London NW1 3BF

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Statement of capital on 2023-06-14

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 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

31/03/2331 March 2023 Appointment of Mr Nick Storey as a director on 2023-03-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Nicholas Stephen Sperrin as a director on 2022-09-13

View Document

14/09/2214 September 2022 Termination of appointment of Philip Hughes as a director on 2022-09-13

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

13/09/2213 September 2022

View Document

22/10/2122 October 2021 Appointment of Mr Nicholas Stephen Sperrin as a director on 2021-10-21

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JAMES SCOTT MORRIS

View Document

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

View Document

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

View Document

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

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER ROBERT CONNELLY

View Document

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

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, 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

20/12/1720 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1711 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

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

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARK GORDON CREIGHTON

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MICHAIL ISKAS

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEGIS INTERNATIONAL LIMITED

View Document

28/07/1728 July 2017 CESSATION OF DOMINIC MARK SMALES AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF CAROLINE SMALES AS A PSC

View Document

26/07/1726 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 487.79

View Document

26/07/1726 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 495.00

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMALES

View Document

19/07/1719 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/12/167 December 2016 30/06/14 STATEMENT OF CAPITAL GBP 300

View Document

13/06/1613 June 2016 ADOPT ARTICLES 24/05/2016

View Document

13/06/1613 June 2016 SUB-DIVISION 24/05/16

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 SECOND FILING WITH MUD 19/02/15 FOR FORM AR01

View Document

14/10/1514 October 2015 31/12/14 STATEMENT OF CAPITAL GBP 400

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SMALES / 28/01/2015

View Document

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGHES / 28/01/2015

View Document

30/01/1530 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 UNITED KINGDOM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED PHILIP HUGHES

View Document

19/02/1419 February 2014 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