Advanced company searchLink opens in new window

GLENMORE SOLUTIONS LIMITED

Company number 09270409

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
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