GERSHINSON GLAZER LIMITED

HAZLEMS FENTON HAZLEMS FENTON, London, W1F 7LD
StatusDISSOLVED
Company No.02762366
CategoryPrivate Limited Company
Incorporated05 Nov 1992
Age31 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 1 day

SUMMARY

GERSHINSON GLAZER LIMITED is an dissolved private limited company with number 02762366. It was incorporated 31 years, 6 months, 29 days ago, on 05 November 1992 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is HAZLEMS FENTON HAZLEMS FENTON, London, W1F 7LD.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Joanne Gershinson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joel Glazer

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Rapley

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Rapley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Glazer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-05

Officer name: Donna Joanne Gershinson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2011

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Anthony Glazer

Change date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Joanne Gershinson

Change date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-04

Officer name: David Anthony Glazer

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Gershinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 20/02/2009 from 67-69 george street london W1U 8LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 08/10/01 from: 22 cross street islington london N1 2BG

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 16/11/98 from: 47 oakleigh park south whetstone london N20 9JR

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 10/07/98 from: 82 st john street london EC1M 4JN

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/11/95; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 05/11/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 29/11/94 from: 16/18 new bridge st. London. EC4V 6AU

Documents

View document PDF

Legacy

Date: 21 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 10/11/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 05 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER 5 CLEANING SERVICES LTD

9 HAWKSMOOR GREEN,BRENTWOOD,CM13 1LE

Number:10379546
Status:ACTIVE
Category:Private Limited Company

BRANDING BY GARDEN LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07308265
Status:ACTIVE
Category:Private Limited Company

FOUND POP LIMITED

14-16 GREAT PULTENEY STREET,LONDON,W1F 9ND

Number:11133091
Status:ACTIVE
Category:Private Limited Company

LINCHPIN MARKETING LIMITED

THE STABLES,ALTON,GU34 1HG

Number:04310677
Status:ACTIVE
Category:Private Limited Company

RED PANDA PRODUCTS LIMITED

43 WATERLOO ROAD,WOKINGHAM,RG43 2JE

Number:10097974
Status:ACTIVE
Category:Private Limited Company

STAR DANCERS UK LTD

8 QUEENSBERRY TERRACE,ANNAN,DG12 5QF

Number:SC597185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source