GL@M LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-04 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-29

View Document

23/09/2123 September 2021 Change of details for Mr Michael Gendall as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Change of details for Mr Michael Gendall as a person with significant control on 2021-09-01

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GENDALL / 01/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE GENDALL / 01/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GENDALL / 01/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE GENDALL / 01/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MICHAEL GENDALL / 01/08/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MICHAEL GENDALL / 12/01/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM MEADOW VIEW 2 PEN AN DREA HELSTON TR13 8FT ENGLAND

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM TWIN OAKS WORCESTER CRESCENT WILLAND CULLOMPTON DEVON EX15 2TA

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GENDALL / 12/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1412 December 2014 COMPANY NAME CHANGED H.D.R.G. LIMITED CERTIFICATE ISSUED ON 12/12/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/08/1318 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GENDALL / 01/07/2011

View Document

18/08/1318 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MICHAEL GENDALL / 01/07/2011

View Document

18/08/1318 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GENDALL / 01/07/2011

View Document

18/08/1318 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM PINHOE GARAGE MAIN ROAD PINHOE EXETER DEVON EX4 8HR

View Document

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHORE / 05/09/2010

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHORE / 05/09/2010

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MICHAEL GENDALL / 07/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHORE / 07/08/2010

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MOORGATE HOUSE KING STREET NEWTON ABBOT TQ12 2LG

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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