GLO-BLESS

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

01/10/221 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM THE VINEYARD FAIR RIDGE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PL

View Document

03/04/213 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MOON YUEN PANG / 27/03/2021

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH LOMAS

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, SECRETARY FEFE MA

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR GARRY MOON YUEN PANG

View Document

23/06/1923 June 2019 SECRETARY APPOINTED MR KA KEUNG CHAU

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR FEFE MA

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 07/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 07/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 07/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 07/04/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEFE MA / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 07/04/12 NO MEMBER LIST

View Document

06/05/126 May 2012 SAIL ADDRESS CHANGED FROM: 44 FETTIPLACE ROAD HEADINGTON OXFORD OX3 9LL UNITED KINGDOM

View Document

06/05/126 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FEFE MA / 01/12/2011

View Document

06/05/126 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEFE MA / 01/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 44 FETTIPLACE ROAD OXFORD OX4 9LL

View Document

26/04/1126 April 2011 07/04/11 NO MEMBER LIST

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 07/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOMAS / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEFE MA / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KA KEUNG CHAU / 07/04/2010

View Document

15/12/0915 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/0915 December 2009 ARTICLES OF ASSOCIATION

View Document

15/12/0915 December 2009 ALTER ARTICLES 05/12/2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY E SECRETARIES LTD

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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