G L Design Ltd was registered on 12 September 2000 and has its registered office in Bristol, Gloucestershire, it has a status of "Dissolved". The current directors of the organisation are listed as Jenkins, Waltraud Centa, Lowe, Geoffrey Robert. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Geoffrey Robert | 27 July 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Waltraud Centa | 27 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 April 2017 | |
DS01 - Striking off application by a company | 12 April 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 27 September 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AD01 - Change of registered office address | 10 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 09 October 2010 | |
CH01 - Change of particulars for director | 09 October 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363s - Annual Return | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
CERTNM - Change of name certificate | 16 August 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 01 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2001 | |
363s - Annual Return | 31 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
NEWINC - New incorporation documents | 12 September 2000 |