Advanced company searchLink opens in new window

GLENDALE INDUSTRIAL SERVICES LIMITED

Company number 01713429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 AP03 Appointment of Mr Shahid Rauf as a secretary on 18 August 2020
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
23 Oct 2019 EW03RSS Secretaries register information at 23 October 2019 on withdrawal from the public register
23 Oct 2019 EW03 Withdrawal of the secretaries register information from the public register
28 Jun 2019 AD01 Registered office address changed from 2nd Floor 23 Bruton Street London W1J 6QF England to 6 Sackville Close Harrow HA2 0NJ on 28 June 2019
09 May 2019 AP01 Appointment of Mr Shahid Rauf as a director on 5 May 2019
09 May 2019 CH04 Secretary's details changed for Bishop & Sewell Secretaries Limited on 5 May 2019
09 May 2019 EH03 Elect to keep the secretaries register information on the public register
09 May 2019 TM01 Termination of appointment of Anna-Maria Rauf as a director on 5 May 2019
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
30 Oct 2018 PSC07 Cessation of Nazir Ahmed Nader as a person with significant control on 25 July 2018
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Oct 2017 PSC04 Change of details for Mr Hashem Khosrovani-Mahalati as a person with significant control on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
26 Oct 2017 PSC04 Change of details for Mr Hashem Khosrovani-Mahalati as a person with significant control on 26 October 2017
26 Oct 2017 PSC04 Change of details for Mr Nazir Ahemd Nader as a person with significant control on 26 October 2017
26 Oct 2017 AD01 Registered office address changed from 23 Bruton Street London W1J 6QF England to 2nd Floor 23 Bruton Street London W1J 6QF on 26 October 2017
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 MR04 Satisfaction of charge 2 in full
19 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates