GLORYLOX LTD
Company Documents
Date | Description |
---|---|
25/04/2425 April 2024 | Final Gazette dissolved following liquidation |
25/04/2425 April 2024 | Final Gazette dissolved following liquidation |
25/01/2425 January 2024 | Return of final meeting in a creditors' voluntary winding up |
21/06/2321 June 2023 | Liquidators' statement of receipts and payments to 2023-04-06 |
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 |
21/04/2221 April 2022 | Statement of affairs |
21/04/2221 April 2022 | Appointment of a voluntary liquidator |
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 |
07/02/227 February 2022 | Change of details for Miss Mandy Nyarko as a person with significant control on 2022-02-07 |
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 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
01/12/211 December 2021 | Voluntary strike-off action has been suspended |
01/12/211 December 2021 | Voluntary strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
12/11/2112 November 2021 | Application to strike the company off the register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 7 GLOUCESTER ROAD LONDON N17 6LU UNITED KINGDOM |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
26/02/1826 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
22/03/1622 March 2016 | COMPANY NAME CHANGED CROWNED GLORY LIMITED CERTIFICATE ISSUED ON 22/03/16 |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER AMANING |
19/05/1519 May 2015 | 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