GLACERCON LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Appointment of Miss Alicia Mary Graninee Morgan as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Bradley Henry Damm as a director on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 28 Newcombe Court Burgess Springs Chelmsford Essex CM1 1QN England to 27 Dugdale Court Hitchin SG5 2QR on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Bradley Henry Damm as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Notification of Alicia Mary Graninee Morgan as a person with significant control on 2023-03-08

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Cessation of Chris Curtis as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Registered office address changed from 42 Schoolfield Way Grays RM20 3AF England to 28 Newcombe Court Burgess Springs Chelmsford Essex CM1 1QN on 2021-10-28

View Document

28/10/2128 October 2021 Notification of Bradley Henry Damm as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Termination of appointment of Chris Curtis as a director on 2021-10-26

View Document

27/10/2127 October 2021 Appointment of Mr Bradley Henry Damm as a director on 2021-10-26

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CURTIS

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR CHRIS CURTIS

View Document

20/01/2020 January 2020 CESSATION OF KENDAL SARA RODRIGUES AS A PSC

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 57 DONNYBROOK ROAD LONDON SW16 5AY ENGLAND

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENDAL RODRIGUES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 76 NATAL ROAD LONDON SW16 6HZ ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 31/07/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 07/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 57 DONNYBROOK ROAD LONDON SW16 5AY UNITED KINGDOM

View Document

21/12/1821 December 2018 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