Advanced company searchLink opens in new window

GLASGOW CLYDESDALE HOLDINGS LLP

Company number OC400212

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2021 LLTM01 Termination of appointment of Glasgow Clydesdale Group Holdings Limited as a member on 24 March 2021
24 Mar 2021 LLTM01 Termination of appointment of Gareth Jones as a member on 24 March 2021
24 Mar 2021 LLTM01 Termination of appointment of Suraj Rashmikant Shah as a member on 24 March 2021
24 Mar 2021 LLTM01 Termination of appointment of Manish Mansukhlal Gudka as a member on 24 March 2021
24 Mar 2021 LLTM01 Termination of appointment of Bhavir Investments Limited as a member on 24 March 2021
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 LLDS01 Application to strike the limited liability partnership off the register
10 Jul 2020 LLCS01 Confirmation statement made on 6 June 2020 with no updates
29 Apr 2020 LLCH01 Member's details changed for Mr Gareth Jones on 23 March 2020
29 Apr 2020 LLCH01 Member's details changed for Mr Manish Mansukhlal Gudka on 20 March 2020
29 Apr 2020 LLCH02 Member's details changed for Glasgow Clydesdale Group Holdings Limited on 11 July 2017
27 Mar 2020 LLAD01 Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020
07 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
10 Jul 2019 LLCS01 Confirmation statement made on 6 June 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
19 Jun 2018 LLCS01 Confirmation statement made on 6 June 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
13 Jun 2017 LLCS01 Confirmation statement made on 6 June 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
02 Aug 2016 LLAP02 Appointment of Bhavir Investments Limited as a member on 7 June 2016
02 Aug 2016 LLAP01 Appointment of Mr Suraj Rashmikant Shah as a member on 7 June 2016
10 Jun 2016 LLAR01 Annual return made up to 6 June 2016
14 Mar 2016 LLAP02 Appointment of Glasgow Clydesdale Group Holdings Limited as a member on 12 March 2016
14 Mar 2016 LLTM01 Termination of appointment of Castle Hill (Nominees) Limited as a member on 12 March 2016