GLENNSPV1 LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 41 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DR UNITED KINGDOM

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103530400002

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103530400001

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MIKSHU PATEL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103530400005

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103530400003

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103530400004

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARMSTRONG / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARMSTRONG / 05/05/2017

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103530400002

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103530400001

View Document

31/08/1631 August 2016 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