GLOW LABS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
26/03/2526 March 2025 | Application to strike the company off the register |
25/03/2525 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-10-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-10-31 |
01/06/231 June 2023 | Termination of appointment of Brandon William Ransley as a director on 2023-04-11 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-02 with updates |
07/04/227 April 2022 | Purchase of own shares. |
07/04/227 April 2022 | Cancellation of shares. Statement of capital on 2022-03-29 |
30/11/2130 November 2021 | Registered office address changed from Freeths Routeco Business Park, Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to Bell House First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2021-11-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-02 with updates |
07/10/217 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-09-21 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-21 |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-11 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
01/07/201 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
19/06/2019 June 2020 | 10/06/20 STATEMENT OF CAPITAL GBP 11.893 |
20/04/2020 April 2020 | DIRECTOR APPOINTED MR BRANDON WILLIAM RANSLEY |
13/03/2013 March 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 11.873 |
13/03/2013 March 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 12.369 |
13/03/2013 March 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 12.493 |
02/03/202 March 2020 | ADOPT ARTICLES 26/02/2020 |
02/03/202 March 2020 | SUB-DIVISION 26/02/20 |
03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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