GLORYLOX LTD

Company Documents

DateDescription
25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/04/2425 April 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

22/04/2222 April 2022 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 2022-04-22

View Document

21/04/2221 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

21/04/2221 April 2022 Registered office address changed from Flat 7 Lympne Gloucester Road London N17 6LU England to Langley House Park Road East Finchley London N2 8EY on 2022-04-21

View Document

07/02/227 February 2022 Change of details for Miss Mandy Nyarko as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 320 City Road London EC1V 2NZ England to Flat 7 Lympne Gloucester Road London N17 6LU on 2022-02-07

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Voluntary strike-off action has been suspended

View Document

01/12/211 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

12/11/2112 November 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 7 GLOUCESTER ROAD LONDON N17 6LU UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED CROWNED GLORY LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AMANING

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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