GLAMORENDER LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 23/05/2323 May 2023 | Registered office address changed from Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-05-23 |
| 22/05/2322 May 2023 | Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2023-05-22 |
| 22/05/2322 May 2023 | Registered office address changed from Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2023-05-22 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
| 11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
| 10/02/2310 February 2023 | Confirmation statement made on 2022-11-12 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-12 with updates |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 20/02/2120 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 |
| 18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY AN PEREZ |
| 18/01/2118 January 2021 | CESSATION OF EDWARD KNIGHT AS A PSC |
| 22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHT |
| 22/12/2022 December 2020 | DIRECTOR APPOINTED MS JAY AN PEREZ |
| 18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 11 ALMOND CLOSE CLACTON-ON-SEA CO15 2BW ENGLAND |
| 13/11/2013 November 2020 | 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