GLGC LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

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

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-02-14 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 49 HIGH STREET HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR UNITED KINGDOM

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY WENDY CONCADORO

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR SALVATORE ROSARIO CONCADORO / 01/05/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED TRACEY WENDY CONCADORO

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY WENDY CONCADORO / 11/06/2018

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED OAKMOOR LTD CERTIFICATE ISSUED ON 26/02/18

View Document

15/02/1815 February 2018 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