GLETSCHER23 LIMITED

1-4 Argyll Street, London, W1F 7LD, England
StatusDISSOLVED
Company No.06596142
CategoryPrivate Limited Company
Incorporated19 May 2008
Age16 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 4 months, 8 days

SUMMARY

GLETSCHER23 LIMITED is an dissolved private limited company with number 06596142. It was incorporated 16 years, 2 months, 13 days ago, on 19 May 2008 and it was dissolved 4 years, 4 months, 8 days ago, on 24 March 2020. The company address is 1-4 Argyll Street, London, W1F 7LD, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 80 Sidney Street Folkstone Kent CT19 6HQ

New address: 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonius Alphonsus Maria Van Mierlo

Termination date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonius Alphonsus Maria Van Mierlo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mr Wilhelmus Hendrikus Petrus Beekhuijzen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 19 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVEUS PROPERTY LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:11827069
Status:ACTIVE
Category:Private Limited Company

APOLIX LTD

88 CARLYLE ROAD,LONDON,W5 4BJ

Number:11272432
Status:ACTIVE
Category:Private Limited Company

AXIOMA ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09853042
Status:ACTIVE
Category:Private Limited Company

BROOKVALE PROPERTIES L.P.

SUITE 1 & 2 15 HORSE BARRACK COURT,GIBRALTAR,GX11 1AA

Number:SL028874
Status:ACTIVE
Category:Limited Partnership

LIPSTICK ON YOUR COLLAR LTD

20 BRUCE ROAD,READING,RG5 3DZ

Number:10212849
Status:ACTIVE
Category:Private Limited Company

MY PROPERTY CONCIERGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11634096
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