GLYNDWR LONDON LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DAVID NICHOLAS ANDREW ELCOCK

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS LYNDA POWELL

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR STEWART DEANS MILNE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY STUART FERN

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
4TH FLOOR HANNIBAL HOUSE
ELEPHANT AND CASTLE
LONDON
SE1 6TE

View Document

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

View Accounts

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER RAYMOND JONES

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED PROFESSOR GRAHAM UPTON

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 AUD RES - SEC 519

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MR STUART FERN

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS WHITING

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED PROFESSOR MICHAEL SCOTT

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLYN GARDNER

View Document

02/04/132 April 2013 COMPANY NAME CHANGED GLYNDWR LONDON SCHOOL OF MANAGEMENT AND SCIENCE LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

28/03/1328 March 2013 CHANGE OF NAME 22/03/2013

View Document

26/03/1326 March 2013 CHANGE OF NAME 22/03/2013

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILKINSON

View Document

25/06/1225 June 2012 CURREXT FROM 28/02/2012 TO 31/07/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROF GRAHAM GEORGE WILKINSON / 16/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 4TH FLOOR, HANIBALL HOUSE ELEPHANT & CASTLE LONDON LONDON SE16TE ENGLAND

View Document

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE CHANDY

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY JAMES JOICE PALLICKAMYALIL

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR DOUGLAS PAUL WHITING

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR COLYN GARDNER

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR GRAEME GEORGE WILKINSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JOICE PALLICKAMYALIL

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE CHANDY

View Document

16/08/1116 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/112 August 2011 COMPANY NAME CHANGED LONDON SCHOOL OF PROFESSIONAL STUDIES LTD CERTIFICATE ISSUED ON 02/08/11

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR AUGUSTINE CHANDY

View Document

08/02/108 February 2010 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