- Company Overview for GLEIPHEAM LTD (13415833)
- Filing history for GLEIPHEAM LTD (13415833)
- People for GLEIPHEAM LTD (13415833)
- More for GLEIPHEAM LTD (13415833)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
19 Jan 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 5 April 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX to 75a Derby Road Long Eaton Nottingham NG10 1LU on 21 July 2021 | |
16 Jul 2021 | PSC07 | Cessation of Simreen Braich as a person with significant control on 10 June 2021 | |
14 Jul 2021 | PSC01 | Notification of Maritess Mara?A as a person with significant control on 10 June 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Simreen Braich as a director on 10 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Ms Maritess Maraña as a director on 10 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 21 Upperfield Grove Corby NN17 1HN England to First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX on 18 June 2021 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|