- Company Overview for GLENN SMITH CONSULTING LTD (08932576)
- Filing history for GLENN SMITH CONSULTING LTD (08932576)
- People for GLENN SMITH CONSULTING LTD (08932576)
- More for GLENN SMITH CONSULTING LTD (08932576)
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 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 August 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
09 Oct 2020 | PSC05 | Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2018 | SH02 | Sub-division of shares on 31 August 2018 | |
11 Sep 2018 | SH08 | Change of share class name or designation | |
06 Sep 2018 | PSC02 | Notification of Corre Holdings Sa as a person with significant control on 31 August 2018 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Sapphire Accounting Ltd Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Sapphire Accounting Ltd Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 9 February 2017 | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 |