GLACERCON LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 11/04/2511 April 2025 | Application to strike the company off the register |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-20 with updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 08/03/238 March 2023 | Appointment of Miss Alicia Mary Graninee Morgan as a director on 2023-03-08 |
| 08/03/238 March 2023 | Termination of appointment of Bradley Henry Damm as a director on 2023-03-08 |
| 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 |
| 08/03/238 March 2023 | Cessation of Bradley Henry Damm as a person with significant control on 2023-03-08 |
| 08/03/238 March 2023 | Notification of Alicia Mary Graninee Morgan as a person with significant control on 2023-03-08 |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-20 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Cessation of Chris Curtis as a person with significant control on 2021-10-26 |
| 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 |
| 28/10/2128 October 2021 | Notification of Bradley Henry Damm as a person with significant control on 2021-10-26 |
| 27/10/2127 October 2021 | Termination of appointment of Chris Curtis as a director on 2021-10-26 |
| 27/10/2127 October 2021 | Appointment of Mr Bradley Henry Damm as a director on 2021-10-26 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CURTIS |
| 20/01/2020 January 2020 | DIRECTOR APPOINTED MR CHRIS CURTIS |
| 20/01/2020 January 2020 | CESSATION OF KENDAL SARA RODRIGUES AS A PSC |
| 20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 57 DONNYBROOK ROAD LONDON SW16 5AY ENGLAND |
| 20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KENDAL RODRIGUES |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 76 NATAL ROAD LONDON SW16 6HZ ENGLAND |
| 31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 31/07/2019 |
| 31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 31/07/2019 |
| 07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 07/05/2019 |
| 07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KENDAL SARA RODRIGUES / 07/05/2019 |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 57 DONNYBROOK ROAD LONDON SW16 5AY UNITED KINGDOM |
| 21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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