Advanced company searchLink opens in new window

GLASS ONION CONSULTING LTD

Company number 09110549

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
29 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
01 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
08 Aug 2018 PSC01 Notification of Stephen Johnson as a person with significant control on 1 April 2018
08 Aug 2018 AP01 Appointment of Dr Stephen Johnson as a director on 1 April 2018
20 Jun 2018 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 20 June 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
15 Aug 2017 PSC01 Notification of Anne Loreto Bernadette Johnson as a person with significant control on 1 July 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 CS01 Confirmation statement made on 14 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
14 Jul 2014 CH01 Director's details changed for Mrs Anne Loreto Bernadette Mackin on 14 July 2014
01 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted