GLASS AND FORK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
22/07/2522 July 2025 New | Registered office address changed from 19 Hereford Road London W3 9JW England to 124 Finchley Road London NW3 5JS on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mr Dominic Emanuel Speelman as a person with significant control on 2025-06-19 |
22/07/2522 July 2025 New | Change of details for Mr Rollo Magellan Rufus Miles as a person with significant control on 2025-06-19 |
22/07/2522 July 2025 New | Director's details changed for Mr David Joshua Heard on 2025-06-19 |
22/07/2522 July 2025 New | Director's details changed for Mr Dominic Emanuel Speelman on 2025-06-19 |
22/07/2522 July 2025 New | Director's details changed for Mr Rollo Magellan Rufus Miles on 2025-06-19 |
22/07/2522 July 2025 New | Change of details for Mr David Joshua Heard as a person with significant control on 2025-06-19 |
12/06/2512 June 2025 | Memorandum and Articles of Association |
11/06/2511 June 2025 | Cessation of Christopher Richard Walsh as a person with significant control on 2025-04-30 |
11/06/2511 June 2025 | Notification of David Joshua Heard as a person with significant control on 2025-04-30 |
11/06/2511 June 2025 | Notification of Rollo Magellan Rufus Miles as a person with significant control on 2025-04-30 |
11/06/2511 June 2025 | Notification of Dominic Emanuel Speelman as a person with significant control on 2025-04-30 |
10/06/2510 June 2025 | Certificate of change of name |
09/06/259 June 2025 | Appointment of Mr Rollo Magellan Rufus Miles as a director on 2025-04-30 |
09/06/259 June 2025 | Appointment of Mr David Joshua Heard as a director on 2025-04-30 |
09/06/259 June 2025 | Resolutions |
09/06/259 June 2025 | Appointment of Mr Dominic Emanuel Speelman as a director on 2025-04-30 |
06/06/256 June 2025 | Change of share class name or designation |
06/06/256 June 2025 | Particulars of variation of rights attached to shares |
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
17/10/2417 October 2024 | Confirmation statement made on 2024-08-06 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/237 August 2023 | Incorporation |
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