GLENFIELD EVENTS LIMITED

Company Documents

DateDescription
11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Final Gazette dissolved following liquidation

View Document

11/09/2311 September 2023 Final account prior to dissolution in CVL

View Document

06/10/226 October 2022 Registered office address changed from 1 Glenfield Road East Kilbride Glasgow G75 0RA Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2022-10-06

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-05

View Document

07/02/227 February 2022 Notification of Replay Activate Ltd as a person with significant control on 2022-02-02

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Termination of appointment of Tommy Spinks as a director on 2021-09-30

View Document

05/05/215 May 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HANNAY

View Document

14/03/1814 March 2018 01/11/17 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 31/10/17 STATEMENT OF CAPITAL GBP 200

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JOHN HANNAY

View Document

24/02/1724 February 2017 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