GLENCOE TECH LIMITED

9 Grovelands, Peterborough, PE3 6AQ, England
StatusDISSOLVED
Company No.07994317
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 26 days

SUMMARY

GLENCOE TECH LIMITED is an dissolved private limited company with number 07994317. It was incorporated 12 years, 3 months, 23 days ago, on 16 March 2012 and it was dissolved 2 years, 11 months, 26 days ago, on 13 July 2021. The company address is 9 Grovelands, Peterborough, PE3 6AQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 17 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-17

Old address: 6 Pavillion Court 7 Nursery Road Wimbledon London SW19 4JA United Kingdom

New address: 9 Grovelands Peterborough PE3 6AQ

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 113 Pempath Place Wembley Middlesex HA9 8QR England

New address: 6 Pavillion Court 7 Nursery Road Wimbledon London SW19 4JA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-13

Old address: 181 B Lanark Road London W9 1NX

New address: 113 Pempath Place Wembley Middlesex HA9 8QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: Flat 7 50 Manchester Road London E14 3BE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-06

Old address: 11 Apollo Building 1 Newton Place London E14 3TS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Asad Khadim Malik

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT SECURE FUTURE LIMITED

8 JURY STREET,WARWICK,CV34 4EW

Number:09928304
Status:ACTIVE
Category:Private Limited Company

CREGGAN WIND FARM LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:06850758
Status:ACTIVE
Category:Private Limited Company

LAWRENCE FLOORING LIMITED

81 B FERN DRIVE,CRAMLINGTON,NE23 7AG

Number:01308526
Status:ACTIVE
Category:Private Limited Company

MICO CONSTRUCTION LTD

35 COPWOOD CLOSE,LONDON,N12 9PR

Number:11820115
Status:ACTIVE
Category:Private Limited Company

S & S COUNSELLING SERVICES LTD

42-44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL

Number:08908450
Status:ACTIVE
Category:Private Limited Company

SOCIETY FOR EDITORS AND PROOFREADERS LIMITED

HARWOOD HOUSE43,LONDON,SW6 4QP

Number:04639150
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