Advanced company searchLink opens in new window

GLOMA BAUUNTERNEHMUNG LIMITED

Company number 05547578

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
01 Oct 2013 AP01 Appointment of Mr Josef Marks as a director
01 Oct 2013 TM01 Termination of appointment of Lidia Marks as a director
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
15 Aug 2013 TM02 Termination of appointment of Oxden Limited as a secretary
15 Aug 2013 AP04 Appointment of Go Ahead Service Limited as a secretary
15 Aug 2013 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 15 August 2013
08 Aug 2013 AAMD Amended accounts made up to 31 December 2008
08 Aug 2013 AAMD Amended accounts made up to 31 December 2009
08 Aug 2013 AAMD Amended accounts made up to 31 December 2010
08 Aug 2013 AAMD Amended accounts made up to 31 December 2011
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
25 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
06 Sep 2011 CH04 Secretary's details changed for Oxden Limited on 6 September 2011
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
28 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011