GLENMERAN LIMITED

C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW, England
StatusDISSOLVED
Company No.08943855
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 13 days

SUMMARY

GLENMERAN LIMITED is an dissolved private limited company with number 08943855. It was incorporated 10 years, 3 months, 1 day ago, on 17 March 2014 and it was dissolved 3 months, 13 days ago, on 05 March 2024. The company address is C/O Turcan Connell C/O Turcan Connell, London, W1K 1AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ming Wai Lau

Change date: 2023-05-15

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Ming Wai Lau

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carmen Wong

Change date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ming Wai Lau

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Ming Wai Lau

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Jul 2020

Action Date: 17 Mar 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-03-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Jul 2020

Action Date: 17 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089438550001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-10

Psc name: Profound Uk Holdings Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089438550002

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Keith Mumby Parker

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Profound Uk Holdings Limited

Notification date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Mumby Parker

Termination date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Ms Carmen Wong

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ming Wai Lau

Appointment date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

New address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW

Change date: 2020-03-11

Old address: , Cobbus Cottage Croston Close Road, Bury, Lancashire, BL9 6TD, England

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW

Change date: 2018-04-09

Old address: , Fairhurst Douglas Bank House, Wigan, WN1 2TB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 16 May 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089438550001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089438550002

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11-17 DICKENS CLOSE RTM COMPANY LTD

C/O STAFFORD PROPERTIES, 52,LIVERPOOL,L3 8LX

Number:10060379
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D 8 SITE SERVICES LIMITED

C/O EIRELEEN ACCOUNTANTS 1ST FLOOR,LONDON,E15 4QZ

Number:11816341
Status:ACTIVE
Category:Private Limited Company

JET PUBLISHING LIMITED

WEEVEAN LAMBERHURST QUARTER,TUNBRIDGE WELLS,TN3 8AN

Number:10277610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWMAN HEATING LIMITED

C/O KEEPERS ACCOUNTANCY 1ST FLOOR,BURGESS HILL,RH15 9AE

Number:05501870
Status:ACTIVE
Category:Private Limited Company

QEC MECH LIMITED

96 DUNVEGAN DRIVE,SOUTHAMPTON,SO16 8DD

Number:10958820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SI-DRAMA LIMITED

1ST FLOOR CENTRAL HOUSE,SITTINGBOURNE,ME10 4NU

Number:02404682
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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