05125154 LIMITED
Status | ACTIVE |
Company No. | 05125154 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 19 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
05125154 LIMITED is an active private limited company with number 05125154. It was incorporated 19 years, 11 months, 22 days ago, on 11 May 2004. The company address is 96 Seymour Place, London, W1H 1NB.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 03 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glix LIMITED\certificate issued on 03/08/22
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marlene Meyer
Cessation date: 2022-03-10
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlene Meyer
Termination date: 2022-03-10
Documents
Termination secretary company with name termination date
Date: 01 Aug 2022
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-30
Officer name: Asd Consultants Limited
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-10
Officer name: Mr Michael Andreas
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Gazette filings brought up to date
Date: 26 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marlene Meyer
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marlene Meyer
Change date: 2016-10-13
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
Old address: 94-96 Seymour Place London W1H 1NB United Kingdom
New address: 96 Seymour Place London W1H 1NB
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marlene Meyer
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 02 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Asd Consultants Limited
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Old address: 94-96 Seymour Place London W1H 1NB
Change date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 10/11/06 from: asd house 20 craven terrace lancaster gate london W2 3QH
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 01/06/04 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
171 NEW KINGS ROAD FREEHOLD LIMITED
171 NEW KINGS ROAD,LONDON,SW6 4SN
Number: | 11262129 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFIE COMMUNICATIONS LIMITED,ALTRINCHAM,WA14 1RP
Number: | 10122003 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYATT COURT,NEWCASTLE UPON TYNE,NE13 6DE
Number: | 04717137 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLANT PROPERTY MANAGEMENT LLP
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | OC423996 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 48 HILLGROVE BUSINESS PARK,WALTHAM ABBEY,EN9 2HB
Number: | 05404932 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSTAINABLE DEVELOPMENT CAPITAL SLP L.P.
1ST FLOOR, FOXGLOVE HOUSE,LONDON,W1J 9EF
Number: | LP017562 |
Status: | ACTIVE |
Category: | Limited Partnership |