- Company Overview for GLYCLE LTD (13638358)
- Filing history for GLYCLE LTD (13638358)
- People for GLYCLE LTD (13638358)
- More for GLYCLE LTD (13638358)
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) |
---|---|---|---|
25 Apr 2024 | AA | Micro company accounts made up to 5 April 2023 | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 5 April 2023 | |
12 Feb 2024 | AD01 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 12 February 2024 | |
08 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 26 July 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 1 March 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JQ to 4 Brewery Street Burrow in Furness LA14 1AJ on 3 January 2023 | |
15 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | CERTNM |
Company name changed thyhudder LTD\certificate issued on 29/11/21
|
|
05 Nov 2021 | PSC07 | Cessation of Julia Clews as a person with significant control on 5 October 2021 | |
04 Nov 2021 | PSC01 | Notification of Ivy Marie Bengco as a person with significant control on 5 October 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Julia Clews as a director on 5 October 2021 | |
03 Nov 2021 | AP01 | Appointment of Mrs Ivy Marie Bengco as a director on 5 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from 31a Fore Street Hertford SG14 1DJ England to 24 the Uplands Gerrards Cross SL9 7JQ on 13 October 2021 | |
23 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-23
|