Gleaversol Investments (Number 54) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06595632
Record last updated Sunday, December 29, 2013 10:56:53 AM UTC
Official Address Norfolk House 82 Saxon Gate West Campbell Park
There are 53 companies registered at this street
Locality Campbell Park
Region Milton Keynes, England
Postal Code MK92DL
Sector Holding Companies including Head Offices

Charts

Visits

GLEAVERSOL INVESTMENTS (NUMBER 54) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-7012

Searches

GLEAVERSOL INVESTMENTS (NUMBER 54) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 17, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 4, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 9, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry May 1, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 1, 2011 Annual return Annual return
Registry Jun 1, 2011 Change of registered office address Change of registered office address
Financials Sep 7, 2010 Annual accounts Annual accounts
Registry Jul 7, 2010 Change of accounting reference date Change of accounting reference date
Financials Jun 17, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 25, 2010 Annual return Annual return
Registry May 25, 2010 Change of particulars for director Change of particulars for director
Registry May 25, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 4, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 4, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Dec 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 30, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 30, 2009 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Jul 14, 2009 Annual return Annual return
Registry Jan 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2009 Company name change Company name change
Registry Jan 15, 2009 Change of name certificate Change of name certificate
Registry Dec 17, 2008 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Dec 17, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2008 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Dec 3, 2008 Resignation of one Director Resignation of one Director
Registry Dec 3, 2008 Resignation of a director Resignation of a director
Registry Nov 25, 2008 Resignation of a director 6595... Resignation of a director 6595...
Registry Nov 25, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 25, 2008 Resignation of a director Resignation of a director
Registry Nov 24, 2008 Two appointments: a man and a person Two appointments: a man and a person
Registry Nov 24, 2008 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Nov 24, 2008 Appointment of a director Appointment of a director
Registry Nov 24, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 16, 2008 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)