GLGC LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2022-02-14 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-02-14 with no updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/12/2031 December 2020 | DISS40 (DISS40(SOAD)) |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
03/11/203 November 2020 | FIRST GAZETTE |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/11/1914 November 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
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 |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY WENDY CONCADORO |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SALVATORE ROSARIO CONCADORO / 01/05/2018 |
11/06/1811 June 2018 | DIRECTOR APPOINTED TRACEY WENDY CONCADORO |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY WENDY CONCADORO / 11/06/2018 |
26/02/1826 February 2018 | COMPANY NAME CHANGED OAKMOOR LTD CERTIFICATE ISSUED ON 26/02/18 |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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