GLENSTAR LIMITED: Filings
Overview
| Company Name | GLENSTAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05620654 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLENSTAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Suluo Magitilailai Daunivalu as a director on Feb 01, 2021 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 30, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Suluo Magitilailai Daunivalu as a director on Mar 30, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 6 pages | AA | ||
Statement of capital following an allotment of shares on Jul 30, 2019
| 3 pages | SH01 | ||
Notification of Peter William Bott as a person with significant control on Jul 30, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Peter William Bott as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christoforos Mikelli as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Cessation of Christoforos Mikellis as a person with significant control on Jul 30, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||
Cessation of Antonio Mavica as a person with significant control on Jun 05, 2019 | 1 pages | PSC07 | ||
Director's details changed for Mr Christoforos Mikelli on Jul 09, 2018 | 2 pages | CH01 | ||
Registered office address changed from Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN England to Sovereign House, 212-224 Shaftesbury Avenue London WC2H 8HQ on Aug 14, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 5 pages | AA | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Notification of Christoforos Mikellis as a person with significant control on Jun 12, 2018 | 2 pages | PSC01 | ||
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN on Apr 19, 2018 | 1 pages | AD01 | ||
Appointment of Mr Christoforos Mikelli as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Termination of appointment of Simon David Ritson as a director on Dec 22, 2017 | 1 pages | TM01 | ||
Termination of appointment of Kingsley Secretaries Limited as a secretary on Dec 22, 2017 | 1 pages | TM02 | ||
Notification of Antonio Mavica as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on May 30, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2016 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0