Advanced company searchLink opens in new window

GLU MOBILE LIMITED

Company number 04223253

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)
13 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
21 Sep 2016 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 21 September 2016
14 Sep 2016 600 Appointment of a voluntary liquidator
14 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
14 Sep 2016 4.70 Declaration of solvency
29 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 501,027.15
21 Sep 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015
15 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 501,027.15
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2014 CH03 Secretary's details changed for Mr Scott Jason Leichtner on 18 August 2014
28 Oct 2014 CH01 Director's details changed for Mr Scott Jason Leichtner on 18 August 2014
28 Oct 2014 CH01 Director's details changed for Mr Eric Robert Ludwig on 18 August 2014
25 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 501,027.15
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
29 May 2013 TM01 Termination of appointment of Olivier Bernard as a director
17 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
04 Apr 2012 AA Group of companies' accounts made up to 31 December 2010
30 Dec 2011 AA Group of companies' accounts made up to 31 December 2009
22 Jun 2011 TM01 Termination of appointment of Andrew Jeremiah as a director
22 Jun 2011 AP03 Appointment of Mr Scott Jason Leichtner as a secretary