GLENDORE TRADING LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Final Gazette dissolved following liquidation

View Document

09/12/219 December 2021 Final Gazette dissolved following liquidation

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SCARMAN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
30 ERHART HOUSE 50 AERODROME ROAD
LONDON
NW9 5ZQ
UNITED KINGDOM

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCARMAN / 11/03/2017

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
6 CAMBRIDGE COURT
210 SHEPHERDS BUSH ROAD
LONDON
W6 7NJ
UNITED KINGDOM

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR DARREN SCARMAN

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO LEITGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARIOS PAVLIDES

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR PAUL JAMES MANLEY

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MARIOS PAVLOS PAVLIDES

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARIO LEITGEB

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HELLYER

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MARIO LEITGEB

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MATTHEW CHARLES HELLYER

View Document

18/02/1518 February 2015 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