GLITERSTARLIGHT LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Registered office address changed from 7 Little Dock Street Penarth CF64 2JR United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-08-05

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-01-20 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-20 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Registered office address changed from 24 Briar Place Eastbourne BN23 8DB England to 7 Little Dock Street Penarth CF64 2JR on 2021-06-29

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM FLAT 5 21 ENYS ROAD EASTBOURNE BN21 2DG UNITED KINGDOM

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORIARTY

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR RENATO ABOIME

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 40 KIRKSTALL AVENUE STAFFORD ST17 9FW UNITED KINGDOM

View Document

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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