GLENSTAR LIMITED: Filings

  • Overview

    Company NameGLENSTAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05620654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GLENSTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Suluo Magitilailai Daunivalu as a director on Feb 01, 2021

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 30, 2020 with updates

    4 pagesCS01

    Appointment of Mr Suluo Magitilailai Daunivalu as a director on Mar 30, 2020

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2018

    6 pagesAA

    Statement of capital following an allotment of shares on Jul 30, 2019

    • Capital: GBP 2
    3 pagesSH01

    Notification of Peter William Bott as a person with significant control on Jul 30, 2019

    2 pagesPSC01

    Appointment of Mr Peter William Bott as a director on Jul 30, 2019

    2 pagesAP01

    Termination of appointment of Christoforos Mikelli as a director on Jul 30, 2019

    1 pagesTM01

    Cessation of Christoforos Mikellis as a person with significant control on Jul 30, 2019

    1 pagesPSC07

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Cessation of Antonio Mavica as a person with significant control on Jun 05, 2019

    1 pagesPSC07

    Director's details changed for Mr Christoforos Mikelli on Jul 09, 2018

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Notification of Christoforos Mikellis as a person with significant control on Jun 12, 2018

    2 pagesPSC01

    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 pagesAD01

    Appointment of Mr Christoforos Mikelli as a director on Dec 22, 2017

    2 pagesAP01

    Termination of appointment of Simon David Ritson as a director on Dec 22, 2017

    1 pagesTM01

    Termination of appointment of Kingsley Secretaries Limited as a secretary on Dec 22, 2017

    1 pagesTM02

    Notification of Antonio Mavica as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on May 30, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2016

    7 pagesAA

    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