Advanced company searchLink opens in new window

GLENHALLEN LIMITED

Company number 04320943

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
24 Nov 2015 AD01 Registered office address changed from C/O 100 Seymour Place 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
30 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 26 November 2012
22 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
17 Feb 2011 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011
14 Feb 2011 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011
18 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
20 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
20 Nov 2009 TM02 Termination of appointment of Cms Management Services Limited as a secretary
20 Nov 2009 AP01 Appointment of Mr Sherwyn James Sicat as a director