GLJ ENTERPRISES LIMITED

36 Stockley Crescent 36 Stockley Crescent, Solihull, B90 3SQ, England
StatusDISSOLVED
Company No.08698821
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DONOVAN BUILDING WORKS LTD

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

GENTRONICS TECHNOLOGY LTD

5 RAVENSWORTH PARK,HOUGHTON LE SPRING,DH4 6GU

Number:11422634
Status:ACTIVE
Category:Private Limited Company

SAMUELS LETTINGS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:06424842
Status:ACTIVE
Category:Private Limited Company

TEAM SMR LIMITED

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

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