Advanced company searchLink opens in new window

GLENROCK INTERNATIONAL UK LIMITED

Company number 08710396

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
07 Aug 2018 PSC07 Cessation of Marc Blumenthal as a person with significant control on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Bernard Seeff as a director on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Daniel Roy as a director on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Marc Blumenthal as a director on 7 August 2018
19 Jul 2018 AD01 Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Nov 2015 AD01 Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Feb 2015 CERTNM Company name changed trillian european property LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
15 Dec 2014 TM01 Termination of appointment of Ben Swartz as a director on 11 December 2014
05 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 AP02 Appointment of Hmsa Corporate Services (Uk) Limited as a director
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
18 Oct 2013 AP01 Appointment of Mr Daniel Rubenstein as a director
18 Oct 2013 AP01 Appointment of Mr Bernard Seeff as a director
16 Oct 2013 AP01 Appointment of Mr Daniel Roy as a director
16 Oct 2013 AP01 Appointment of Mr Ben Swartz as a director