Advanced company searchLink opens in new window

GLEEDS EUROPE HOLDINGS LIMITED

Company number 03599694

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)
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
18 May 2024 AA Full accounts made up to 31 December 2022
This document is being processed and will be available in 10 days.
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
23 Apr 2021 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX
23 Feb 2021 AA Full accounts made up to 31 December 2019
07 Dec 2020 AP01 Appointment of Mr David Edward Paul Johnson as a director on 4 December 2020
24 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
31 Oct 2019 AP01 Appointment of Mr Peter John Bradbury as a director on 18 October 2019
31 Oct 2019 TM02 Termination of appointment of Gregory David Hughes as a secretary on 18 October 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
28 Jan 2019 AP03 Appointment of Mr Gregory David Hughes as a secretary on 22 January 2019
25 Jan 2019 TM02 Termination of appointment of Neil Edward John Hampson as a secretary on 21 January 2019
25 Jan 2019 TM01 Termination of appointment of Neil Edward John Hampson as a director on 21 January 2019
23 Oct 2018 CH01 Director's details changed for Mr Graham Edward Harle on 1 October 2018
19 Oct 2018 CH01 Director's details changed for Mr Stuart Senior on 27 September 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
28 Jun 2017 AA Full accounts made up to 31 December 2016