GLENELCO LTD
Status | DISSOLVED |
Company No. | 08370566 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months |
SUMMARY
GLENELCO LTD is an dissolved private limited company with number 08370566. It was incorporated 11 years, 4 months, 7 days ago, on 22 January 2013 and it was dissolved 3 years, 5 months ago, on 29 December 2020. The company address is 26 Cowper Street 26 Cowper Street, London, EC2A 4AP, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts amended with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-25
Officer name: Mr Soobaschand Seebaluck
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control statement
Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
New address: 26 Cowper Street First Floor London EC2A 4AP
Change date: 2018-06-18
Old address: Ground Floor Right 64 Paul Street London EC2A 4NG
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: New Zealand Trust Corporation Limited
Cessation date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: New Zealand Trust Corporation Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change account reference date company current shortened
Date: 29 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Capital allotment shares
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Capital : 42,500 GBP
Date: 2013-06-17
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08477644 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHORLTON HAYES (ESTATE AGENCIES) LIMITED
THE COACH HOUSE, 31 VIEW ROAD,MERSEYSIDE,L35 0LF
Number: | 05790760 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE ASSET PROTECTION LIMITED
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 10988441 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HODDENS LTD BROCKSFORD STREET,STOKE ON TRENT,ST4 3HE
Number: | 08710393 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE COURTYARD,NUNEATON,CV10 7RJ
Number: | 11160257 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUIBBLING CONSTRUCTION LIMITED
CHARTER HOUSE,HARPENDEN,AL5 1NL
Number: | 05376293 |
Status: | ACTIVE |
Category: | Private Limited Company |