Advanced company searchLink opens in new window

GLORIA JENNINGS LEASING LIMITED

Company number 07566637

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jun 2017 LIQ01 Declaration of solvency
06 Jun 2017 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 June 2017
04 Jun 2017 600 Appointment of a voluntary liquidator
04 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 49,600
12 Apr 2016 AD04 Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 49,600
23 Mar 2015 CH02 Director's details changed for Triple Point Investment Management Llp on 13 June 2014
16 Mar 2015 AD03 Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD
16 Mar 2015 AD02 Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD
03 Mar 2015 AP04 Appointment of Triple Point Administration Llp as a secretary on 1 March 2015
03 Mar 2015 TM02 Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015
03 Mar 2015 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 49,600
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 49,600
13 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders