Advanced company searchLink opens in new window

GLOTEL INVESTMENTS LIMITED

Company number 02568349

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
28 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 3.807
27 Jun 2011 AD03 Register(s) moved to registered inspection location
27 Jun 2011 AD02 Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England
27 Jun 2011 CH03 Secretary's details changed for Mr Timothy Briant on 1 December 2010
24 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jan 2011 SH19 Statement of capital on 26 January 2011
  • GBP 3.807303
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2011 SH20 Statement by Directors
19 Jan 2011 CAP-SS Solvency Statement dated 07/01/11
19 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 11/01/2011
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Neil Martin on 1 June 2010
01 Jul 2010 CH01 Director's details changed for Mr Peter William Searle on 1 June 2010
01 Jul 2010 CH03 Secretary's details changed for Mr Timothy Briant on 1 June 2010
10 Feb 2010 AD02 Register inspection address has been changed
09 Jul 2009 AA Accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 31/05/09; no change of members
15 Jan 2009 288b Appointment Terminated Director andrew baker
06 Nov 2008 288b Appointment Terminated Director peter darraugh
06 Nov 2008 288b Appointment Terminated Secretary gavin tagg