GLAMOROUS AMOROUS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM THE OLD TREASURY 7 KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANNABEL GLYNN

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY SEAN GLYNN

View Document

13/07/1813 July 2018 CESSATION OF ANNABEL LUING STUART GLYNN AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM AMANDA ELDRIDGE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS KIM AMANDA ELDRIDGE

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL GATWARD / 19/08/2015

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

19/10/1519 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON SO41 9AL

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL GATWARD / 18/08/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: C/O NUMERICA 66 WIGMORE STREET LONDON W1U 2HQ

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 95 ALDWYCH LONDON WC2B 4JF

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED MIMI LINGERIE LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANCESTORS LIMITED


  • 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