GLSS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Notice of completion of voluntary arrangement |
06/08/256 August 2025 New | Appointment of a liquidator |
30/07/2530 July 2025 New | Registered office address changed from Meridien House 42 Upper Berkeley Street London W1H 5QL England to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-07-30 |
22/07/2522 July 2025 New | Order of court to wind up |
20/08/2420 August 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/03/2415 March 2024 | Termination of appointment of Dmitry Ginsburg as a director on 2024-03-14 |
05/10/235 October 2023 | Director's details changed for Mr Dmitry Ginsburg on 2023-09-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Registered office address changed from 48 Charlotte Street London W1T 2NS England to Meridien House 42 Upper Berkeley Street London W1H 5QL on 2022-12-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Appointment of Mr Dmitry Ginsburg as a director on 2021-10-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/11/192 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR BARON |
19/10/1819 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DMITRY GINSBURG |
03/04/183 April 2018 | DIRECTOR APPOINTED MR ANDREJS IVANOVS |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 129 STATION ROAD LONDON NW4 4NJ ENGLAND |
02/01/182 January 2018 | DIRECTOR APPOINTED MR DMITRY GINSBURG |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1616 June 2016 | 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