Advanced company searchLink opens in new window

GLENSLADE LIMITED

Company number 04720958

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 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 Feb 2014 CH01 Director's details changed for Greg Wong on 1 October 2013
25 Feb 2014 CH03 Secretary's details changed for Greg Wong on 1 October 2013
03 Feb 2014 AP01 Appointment of Greg Wong as a director on 1 November 2012
03 Feb 2014 TM01 Termination of appointment of Maria Isabela Tatu as a director on 1 November 2012
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
16 Oct 2012 AAMD Amended accounts made up to 30 September 2011
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Oct 2011 AD01 Registered office address changed from 7 Cranley Road Hersham Walton-on-Thames Surrey KT12 5BX United Kingdom on 14 October 2011
14 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from 52 Chipstead Lane Tadworth Surrey KT20 6RE on 14 October 2011
06 Oct 2011 AP01 Appointment of Maria Isabela Tatu as a director on 1 August 2011
06 Oct 2011 TM01 Termination of appointment of Malcolm Trevor Gin as a director on 1 July 2011
06 Oct 2011 TM01 Termination of appointment of Greg Wong as a director on 1 September 2011
06 Oct 2011 AP03 Appointment of Greg Wong as a secretary on 1 September 2011
06 Oct 2011 CERTNM Company name changed glenslade properties LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
06 Oct 2011 CONNOT Change of name notice
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
18 Jan 2011 TM02 Termination of appointment of Melanie Gin as a secretary
04 Jun 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
23 Nov 2009 AP01 Appointment of Greg Wong as a director