GLENN CHASE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

23/05/2323 May 2023 Registered office address changed from 1363a London Road London SW16 4BE England to Suite 23, 5th Floor 63-66 Hatton Garden London EC1N 8LE on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

23/05/2323 May 2023 Change of details for Mr Deivydas Karlikauskas as a person with significant control on 2023-04-26

View Document

23/05/2323 May 2023 Director's details changed for Mr Deivydas Karlikauskas on 2023-04-26

View Document

16/05/2316 May 2023 Withdraw the company strike off application

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

12/02/2212 February 2022 Appointment of Mr Deivydas Karlikauskas as a director on 2021-12-11

View Document

12/02/2212 February 2022 Termination of appointment of Mantas Genys as a director on 2022-01-02

View Document

12/02/2212 February 2022 Notification of Deivydas Karlikauskas as a person with significant control on 2021-12-14

View Document

12/02/2212 February 2022 Cessation of Mantas Genys as a person with significant control on 2022-01-02

View Document

02/01/222 January 2022 Notification of Mantas Genys as a person with significant control on 2021-10-05

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/01/222 January 2022 Appointment of Mr Mantas Genys as a director on 2021-10-05

View Document

02/01/222 January 2022 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 1363a London Road London SW16 4BE on 2022-01-02

View Document

28/12/2128 December 2021 Cessation of Harkers Associates Limited as a person with significant control on 2021-12-24

View Document

28/12/2128 December 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-12-24

View Document

11/11/2111 November 2021 Withdrawal of a person with significant control statement on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-11

View Document

13/05/2113 May 2021 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