Advanced company searchLink opens in new window

GLS (VENTURES) LIMITED

Company number 08365071

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 14 July 2020
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AD01 Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017
03 Mar 2017 TM01 Termination of appointment of Conor Michael Marren as a director on 17 January 2017
01 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Sally Anne Greene on 24 January 2017
26 May 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AUD Auditor's resignation
23 Mar 2016 CERTNM Company name changed ovp (ventures) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AD01 Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from Park House North End Road London NW11 7PT United Kingdom on 8 January 2014
24 Sep 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted