GLOSS LTD

Company Documents

DateDescription
15/11/2415 November 2024 Registered office address changed from 158 Edmund Street Birmingham West Midlands B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-15

View Document

02/10/242 October 2024 Statement of affairs

View Document

02/10/242 October 2024 Registered office address changed from Radio House Aston Road North Birmingham B6 4DA England to 158 Edmund Street Birmingham West Midlands B3 2HB on 2024-10-02

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Resolutions

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/239 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHEERAM VADGAMA

View Document

07/03/187 March 2018 28/02/17 STATEMENT OF CAPITAL GBP 100

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HERMINDER KAUR / 28/02/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

12/05/1612 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MR DHEERAM VADGAMA

View Document

26/02/1526 February 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