GLEVUM WEB SERVICES LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1815 June 2018 APPLICATION FOR STRIKING-OFF

View Document

26/04/1826 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

26/04/1826 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SIMPSON / 04/07/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIMPSON / 04/07/2014

View Document

21/07/1521 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
C/O WIDA GLOUCESTER
9 NORTH UPTON LANE
BARNWOOD
GLOUCESTER
GL4 3TA
ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
C/O WIDA GLOUCESTER
9 NORTH UPTON LANE
BARNWOOD
GLOUCESTER
GLOUCESTERSHIRE
GL4 3TA
UNITED KINGDOM

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
15 NORTH UPTON LANE
BARNWOOD
GLOUCESTER
GL4 3TB
ENGLAND

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIMPSON / 29/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SIMPSON / 29/07/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information