This company is commonly known as Gleamit Limited. The company was founded 10 years ago and was given the registration number 08859428. The firm's registered office is in NOTTINGHAM. You can find them at Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GLEAMIT LIMITED |
---|---|---|
Company Number | : | 08859428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144, Harwill Crescent, Nottingham, England, NG8 5LF | Director | 09 March 2022 | Active |
8, Thorncliffe House, Witney Close, Nottingham, England, NG5 9RD | Director | 23 January 2014 | Active |
Mr Peter Toth | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-19 | Dissolution | Dissolution application strike off company. | Download |
2022-06-24 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-23 | Gazette | Gazette filings brought up to date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Gazette | Gazette notice compulsory. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Accounts | Change account reference date company previous extended. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.