GLSS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewNotice of completion of voluntary arrangement

View Document

06/08/256 August 2025 NewAppointment of a liquidator

View Document

30/07/2530 July 2025 NewRegistered 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

View Document

22/07/2522 July 2025 NewOrder of court to wind up

View Document

20/08/2420 August 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Termination of appointment of Dmitry Ginsburg as a director on 2024-03-14

View Document

05/10/235 October 2023 Director's details changed for Mr Dmitry Ginsburg on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Appointment of Mr Dmitry Ginsburg as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/11/192 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR BARON

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DMITRY GINSBURG

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANDREJS IVANOVS

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 129 STATION ROAD LONDON NW4 4NJ ENGLAND

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DMITRY GINSBURG

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1616 June 2016 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