GLUTINY LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
30/08/2430 August 2024 | Application to strike the company off the register |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
10/07/2410 July 2024 | Micro company accounts made up to 2024-05-31 |
25/06/2425 June 2024 | Previous accounting period shortened from 2024-08-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/09/2319 September 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/02/2223 February 2022 | Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr Thomas William Frederick Kilby on 2022-02-23 |
10/01/2210 January 2022 | Micro company accounts made up to 2021-08-31 |
05/10/215 October 2021 | Registered office address changed from 28 Bilson Drive Stockport SK3 0TP England to 19 Sandringham Avenue Helsby Frodsham WA6 9QJ on 2021-10-05 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/07/219 July 2021 | Notification of Colette Willoughby as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Appointment of Mrs Colette Willoughby as a director on 2021-07-09 |
09/07/219 July 2021 | Appointment of Mr Alan John Willoughby as a director on 2021-07-09 |
09/07/219 July 2021 | Statement of capital following an allotment of shares on 2021-07-09 |
09/07/219 July 2021 | Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Notification of Alan John Willoughby as a person with significant control on 2021-07-09 |
07/07/217 July 2021 | Termination of appointment of Paul Donnelly as a secretary on 2021-07-07 |
07/07/217 July 2021 | Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Cessation of Paul Donnelly as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Termination of appointment of Paul Donnelly as a director on 2021-07-07 |
19/06/2119 June 2021 | Change of details for Mr Thomas William Frederick Kilby as a person with significant control on 2021-05-16 |
19/06/2119 June 2021 | Appointment of Mr Paul Donnelly as a secretary on 2021-05-16 |
19/06/2119 June 2021 | Statement of capital following an allotment of shares on 2021-05-16 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
19/08/1919 August 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