GLACES ENTERPRISE LTD

Company Documents

DateDescription
30/10/2430 October 2024

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 09871456 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/10/2430 October 2024

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Notification of Evelyn Lees as a person with significant control on 2022-11-01

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/03/2227 March 2022 Appointment of Miss Evelyn Lees as a director on 2022-03-25

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-25 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/06/217 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 3RD FLOOR 207 REGENT STREET 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR MYMIE CAMPBELL

View Document

24/10/1924 October 2019 20/10/19 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1924 October 2019 CESSATION OF MYMIE CAMPBELL AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GLACE

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS JENNIFER GLACE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED PURPLE ADVICE SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE LOWE

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYMIE CAMPBELL

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MISS MYMIE CAMPBELL

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MISS JULIE LOWE

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR LYDIA LAZARD

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEMONA GLACE

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 148 TUNMARSH LANE LONDON E13 9NG ENGLAND

View Document

26/05/1826 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA LAZARD / 25/05/2018

View Document

26/05/1826 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEMONA GLACE / 25/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 DIRECTOR APPOINTED MISS SEMONA GLACE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

02/04/182 April 2018 CURRSHO FROM 30/11/2018 TO 30/04/2018

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR SEMONA GLACE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF SEMONA GLACE AS A PSC

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD LONDON SW7 4ET ENGLAND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE GOODMAN-CROFT

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS SEMONA GLACE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS LYDIA LAZARD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR CLIVE GOODMAN-CROFT

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEMONA GLACE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 COMPANY NAME CHANGED THE PURE COMPANY (UK) LTD CERTIFICATE ISSUED ON 31/01/17

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MISS SEMONA GLACE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR LISA ASPINALL

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM FERNHILLS HOUSE TODD STREET BURY BL9 5BJ ENGLAND

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS LISA VALERIE ASPINALL

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

13/11/1513 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company