GLOL POWDERS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

30/08/1730 August 2017 SOLVENCY STATEMENT DATED 15/08/17

View Document

30/08/1730 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 1

View Document

30/08/1730 August 2017 REDUCE ISSUED CAPITAL 15/08/2017

View Document

30/08/1730 August 2017 STATEMENT BY DIRECTORS

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

26/03/1426 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 17/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 17/05/2011

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 GBP NC 431840000/441840000 21/12/2007

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 £ NC 346340000/431840000 13

View Document

27/03/0727 March 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

27/03/0727 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

17/12/0417 December 2004 £ NC 350000/346340000 13

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HSE VINCENT SQUARE LONDON SW1P 2PL

View Document

04/04/974 April 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 S386 DISP APP AUDS 19/08/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ADOPT MEM AND ARTS 190188

View Document

11/03/8811 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

03/10/863 October 1986 ANNUAL RETURN MADE UP TO 27/05/86

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