Advanced company searchLink opens in new window

GLENAUGITE LIMITED

Company number 10542979

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 AP01 Appointment of Mrs Margaret Claire Buckeridge as a director on 9 November 2018
01 Nov 2018 CH01 Director's details changed for Mr Lawrence Anthony Buckeridge on 1 November 2018
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
11 May 2018 PSC01 Notification of Lawrence Anthony Buckeridge as a person with significant control on 28 April 2017
11 May 2018 PSC01 Notification of Margaret Claire Buckeridge as a person with significant control on 28 April 2017
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 AA01 Previous accounting period shortened from 31 March 2018 to 31 March 2017
03 Jul 2017 CH01 Director's details changed for Mr Lawrence Anthony Buckeridge on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Lawrence Anthony Buckeridge on 3 July 2017
26 May 2017 TM01 Termination of appointment of Michael Duke as a director on 28 April 2017
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 May 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
02 May 2017 AD01 Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 2 May 2017
02 May 2017 AP03 Appointment of Margaret Claire Buckeridge as a secretary on 28 April 2017
02 May 2017 AP01 Appointment of Mr Lawrence Anthony Buckeridge as a director on 30 December 2016
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2
30 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-30
  • GBP 1