GLOWUPSERVICES LTD

Company Documents

DateDescription
11/07/2511 July 2025 Change of details for Mr Ebenezer Awoyemi as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Ebenezer Awoyemi on 2025-07-11

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Confirmation statement made on 2024-09-24 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EBENEZER AWOYEMI / 04/10/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR EBENEZER AWOYEMI / 04/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information