GLJ ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08698821 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 25 days |
SUMMARY
GLJ ENTERPRISES LIMITED is an dissolved private limited company with number 08698821. It was incorporated 10 years, 8 months, 12 days ago, on 20 September 2013 and it was dissolved 6 months, 25 days ago, on 07 November 2023. The company address is 36 Stockley Crescent 36 Stockley Crescent, Solihull, B90 3SQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Jones
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-04
Psc name: Mr Gareth Jones
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: 36 Stockley Crescent Shirley Solihull B90 3SQ
Old address: 12 Chassagne Square Crewe CW1 3GJ England
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Jones
Change date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
New address: 12 Chassagne Square Crewe CW1 3GJ
Old address: Appletree Cottage Bridestowe Okehampton Devon EX20 4QH England
Change date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Jones
Change date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: Appletree Cottage Bridestowe Okehampton Devon EX20 4QH
Change date: 2016-02-05
Old address: Narre Warren Trebullett Launceston Cornwall PL15 9QQ
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom
Documents
Certificate change of name company
Date: 24 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gvw engineering LIMITED\certificate issued on 24/12/13
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 46 EDMOND COURT,NEW CROSS,SE14 5LQ
Number: | 11951512 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE POWER (COVENBROOK) LIMITED
1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST,COLCHESTER,CO3 8AB
Number: | 10294341 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAVENSWORTH PARK,HOUGHTON LE SPRING,DH4 6GU
Number: | 11422634 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 06424842 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR ONE CITY PLACE,CHESTER,CH1 3BQ
Number: | 07696428 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE QUAYS INTERNATIONAL LIMITED
OFFICE 5 HORTON PARK,NEWCASTLE UPON TYNE,NE13 6BU
Number: | 00931996 |
Status: | ACTIVE |
Category: | Private Limited Company |