- Company Overview for GLENMORE SOLUTIONS LIMITED (09270409)
- Filing history for GLENMORE SOLUTIONS LIMITED (09270409)
- People for GLENMORE SOLUTIONS LIMITED (09270409)
- More for GLENMORE SOLUTIONS LIMITED (09270409)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 November 2018 | |
24 Jul 2019 | CH01 | Director's details changed for Ms Patrizia Fiore on 3 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
01 Nov 2018 | PSC01 | Notification of Patrizia Fiore as a person with significant control on 29 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Ms Patrizia Fiore as a director on 29 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Lorenzo Antonelli as a person with significant control on 29 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Lorenzo Antonelli as a director on 29 October 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | AP01 | Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Deborah Jane Taylor as a director on 19 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Lorenzo Antonelli as a person with significant control on 19 June 2018 | |
20 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2018 | |
20 Jun 2018 | CERTNM |
Company name changed harolds portman reality LIMITED\certificate issued on 20/06/18
|
|
06 Jun 2018 | AD01 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Surinda Kaur Bacon as a director on 5 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Miss Deborah Jane Taylor as a director on 5 March 2018 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |