GLASGOW MANOR OPERATIONS LIMITED

60 Welbeck Street, London, W1G 9XB, England
StatusDISSOLVED
Company No.09819532
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 30 days

SUMMARY

GLASGOW MANOR OPERATIONS LIMITED is an dissolved private limited company with number 09819532. It was incorporated 8 years, 7 months, 5 days ago, on 12 October 2015 and it was dissolved 9 months, 30 days ago, on 18 July 2023. The company address is 60 Welbeck Street, London, W1G 9XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320004

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 24 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-24

Charge number: 098195320007

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-27

Charge number: 098195320006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 098195320005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 098195320004

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/04/2019

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-20

Psc name: K2 Hospitality Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yehuda Barashi

Notification date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-04

Psc name: K2 Hospitality Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Brennan

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Rob Edward Gray

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gallagher

Termination date: 2018-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Gallagher

Termination date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christos Dimitriadis

Appointment date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: 60 Welbeck Street London W1G 9XB

Old address: 17 Dominion Street London EC2M 2EF England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Gray

Appointment date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David Hearn

Termination date: 2018-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098195320002

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Michael Gallagher

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2018

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Gallagher

Appointment date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Guy

Termination date: 2017-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-20

Officer name: Darren Guy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 245 Broad Street Birmingham B1 2HQ United Kingdom

New address: 17 Dominion Street London EC2M 2EF

Change date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Darren Guy

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Guy

Termination date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Jurys Hotel Management (Uk) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-17

Charge number: 098195320003

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cormac Ó Tighearnaigh

Termination date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mr Darren Guy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098195320001

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098195320002

Charge creation date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03494810
Status:ACTIVE
Category:Private Limited Company

BH & B LIMITED

WESTFIELD VILLA WESTFIELD ROAD,MONMOUTH,NP25 3HX

Number:10175062
Status:ACTIVE
Category:Private Limited Company

LIGIZO RECRUITS LTD

FLAT 6,BIRMINGHAM,B20 3SR

Number:11716409
Status:ACTIVE
Category:Private Limited Company

PETER HOCKLY LIMITED

OLD WINDING HOUSE WOTHERTON,MONTGOMERY,SY15 6BT

Number:09772651
Status:ACTIVE
Category:Private Limited Company

SIMPLY EXECUTIVE HIRE LTD

PURNELLS SUITE 4,DORCHESTER,DT1 1TP

Number:07175928
Status:LIQUIDATION
Category:Private Limited Company

STM MARKETING SERVICES LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:04721360
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