GLEIS DEVELOPMENTS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT A, ABBEY TRADING ESTATE BELL GREEN LANE LONDON SE26 5TW ENGLAND

View Document

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL RYAN ANDRE ARSCOTT / 17/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM FLAT 12 TURNER HOUSE 22 MCMILLAN ST LONDON SE8 3FR UNITED KINGDOM

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLIS

View Document

09/01/209 January 2020 CESSATION OF EDWARD DAVID COLLIS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/03/1911 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/10/1820 October 2018 CESSATION OF EDWARD HENRY GLENN AS A PSC

View Document

20/10/1820 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLENN

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RYAN ANDRE ARSCOTT

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR NEIL RYAN ANDRE ARSCOTT

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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