GLC MGMT SERVICES LTD: Filings
Overview
| Company Name | GLC MGMT SERVICES LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 13974811 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GLC MGMT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Address of person with significant control Mr Salvatore Barbagallo changed to 13974811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 27, 2024 | 1 pages | RP10 | ||||||||||
Address of officer Mr Salvatore Barbagallo changed to 13974811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 27, 2024 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 13974811 - Companies House Default Address, Cardiff, CF14 8LH on Dec 27, 2024 | 1 pages | RP05 | ||||||||||
Notification of Salvatore Barbagallo as a person with significant control on Apr 02, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Manuel Gioia as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Salvatore Barbagallo as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Manuel Gioia as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Manuel Gioia as a person with significant control on Feb 02, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Cherokee Monett Ltd as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed jhoots mgmt service LTD\certificate issued on 22/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed stein management services LTD\certificate issued on 31/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Change of details for Cherokee Monett Ltd as a person with significant control on Feb 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Cherokee Monett Ltd as a person with significant control on Feb 02, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Walter Ridge Ltd as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed matarine LTD\certificate issued on 24/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on Feb 17, 2023 | 1 pages | AD01 | ||||||||||
Notification of Walter Ridge Ltd as a person with significant control on Feb 01, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Manuel Gioia as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Mark John Foster as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||||||
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