Advanced company searchLink opens in new window

GLA1234 LIMITED

Company number 05874658

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2021 DS01 Application to strike the company off the register
25 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jun 2017 PSC02 Notification of Bounce Healthcare Ltd as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
18 May 2016 AA Full accounts made up to 31 January 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 300
22 Apr 2015 CERTNM Company name changed medicx pharmacy (liverpool) LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-01-30
20 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/01/2015
18 Feb 2015 CONNOT Change of name notice
06 Feb 2015 MR04 Satisfaction of charge 058746580003 in full
05 Feb 2015 TM01 Termination of appointment of Stephen Thomas Jeffers as a director on 30 January 2015