GLOTEL HOLDINGS LIMITED

02982579
10 BISHOPS SQUARE LONDON ENGLAND E1 6EG

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Sep 2020 officers Change of particulars for corporate director (Medeco Developments Limited) 1 Buy now
30 Sep 2020 officers Change of particulars for corporate secretary (Medeco Developments Ltd) 1 Buy now
30 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 officers Change of particulars for director (Mr Yann Serge Stephane Halka) 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 21 Buy now
25 Feb 2019 officers Termination of appointment of secretary (Gavin Tagg) 1 Buy now
21 Feb 2019 officers Appointment of secretary (Ms Rashida Atinuke Akinjobi) 2 Buy now
20 Feb 2019 officers Appointment of director (Mr Gavin Kenneth Tagg) 2 Buy now
06 Feb 2019 officers Appointment of director (Mr Yann Serge Stephane Halka) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Robert Marcel Wolff) 1 Buy now
08 Jan 2019 officers Termination of appointment of director 1 Buy now
07 Jan 2019 officers Termination of appointment of director (John Logan Marshall Iii) 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 officers Termination of appointment of director (Marcello Pozzoni) 1 Buy now
12 Jun 2018 accounts Annual Accounts 21 Buy now
18 May 2018 officers Appointment of director (Ms Alexandra Helen Bishop) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jul 2017 officers Appointment of director (Director Robert Marcel Wolff) 2 Buy now
26 Jul 2017 officers Appointment of director (Director Marcello Pozzoni) 2 Buy now
05 Jun 2017 accounts Annual Accounts 18 Buy now
31 May 2017 officers Termination of appointment of director (Timothy Briant) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 18 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
17 Nov 2015 officers Appointment of director (Mr John Logan Marshall Iii) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Peter William Searle) 1 Buy now
05 Nov 2015 officers Appointment of secretary (Mr Gavin Tagg) 2 Buy now
05 Nov 2015 officers Termination of appointment of secretary (Lindsay Horwood) 1 Buy now
11 Jun 2015 officers Termination of appointment of director (Neil Thomas George Martin) 1 Buy now
01 Jun 2015 officers Appointment of director (Mr Timothy Briant) 2 Buy now
29 May 2015 accounts Annual Accounts 14 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Aug 2014 accounts Annual Accounts 14 Buy now
03 Apr 2014 officers Termination of appointment of director (Timothy Briant) 1 Buy now
01 Apr 2014 officers Change of particulars for corporate director (Medeco Developments Limited) 1 Buy now
01 Apr 2014 officers Change of particulars for corporate secretary (Medeco Developments Ltd) 1 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2013 officers Appointment of corporate director (Medeco Developments Limited) 2 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 13 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
25 Jun 2012 accounts Annual Accounts 14 Buy now
16 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
16 May 2012 resolution Resolution 1 Buy now
16 May 2012 incorporation Re Registration Memorandum Articles 4 Buy now
16 May 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
16 May 2012 change-of-name Reregistration Public To Private Company 2 Buy now
21 Oct 2011 annual-return Annual Return 5 Buy now
21 Oct 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Oct 2011 officers Change of particulars for secretary (Mrs Lindsay Horwood) 1 Buy now
18 Oct 2011 officers Appointment of corporate secretary (Medeco Developments Ltd) 2 Buy now
24 Jun 2011 accounts Annual Accounts 14 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Sara Mccracken) 1 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Timothy Briant) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Peter William Searle) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Neil Martin) 2 Buy now
30 Jun 2010 accounts Annual Accounts 16 Buy now
17 Mar 2010 officers Appointment of secretary (Mrs Lindsay Horwood) 1 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Timothy Briant) 1 Buy now
23 Feb 2010 officers Appointment of secretary (Ms Sara Benita Mccracken) 1 Buy now
10 Feb 2010 address Change Sail Address Company 1 Buy now
27 Oct 2009 annual-return Annual Return 8 Buy now
09 Jul 2009 annual-return Return made up to 22/09/08; full list of members; amend 8 Buy now
29 Jun 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 officers Appointment terminated director andrew baker 1 Buy now
06 Nov 2008 officers Appointment terminated director peter darraugh 1 Buy now
06 Nov 2008 officers Appointment terminated secretary gavin tagg 1 Buy now
05 Nov 2008 officers Director appointed neil thomas george martin 3 Buy now
05 Nov 2008 officers Secretary appointed timothy briant 2 Buy now
08 Oct 2008 annual-return Return made up to 22/09/08; no change of members 8 Buy now
01 Oct 2008 accounts Annual Accounts 15 Buy now
29 Apr 2008 officers Director appointed timothy briant 1 Buy now
21 Apr 2008 officers Director's change of particulars / peter searle / 17/04/2008 1 Buy now
14 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
28 Oct 2007 accounts Annual Accounts 13 Buy now
17 Oct 2007 annual-return Return made up to 22/09/07; no change of members 7 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: bridge house, 63-65 north wharf road, paddington london, greater london W2 1LA 1 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New secretary appointed 2 Buy now
07 Aug 2007 officers New director appointed 4 Buy now
07 Aug 2007 officers New director appointed 4 Buy now
09 Dec 2006 address Registered office changed on 09/12/06 from: the communications building, 48 leicester square, london, WC2H 7LT 1 Buy now
16 Nov 2006 annual-return Return made up to 22/09/06; full list of members 7 Buy now
18 Oct 2006 accounts Annual Accounts 12 Buy now
18 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
02 Dec 2005 resolution Resolution 1 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
02 Nov 2005 accounts Annual Accounts 13 Buy now
26 Oct 2005 officers Director's particulars changed 1 Buy now
07 Oct 2005 annual-return Return made up to 22/09/05; full list of members 7 Buy now