GLOSRIUX LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 27/11/2427 November 2024 | Termination of appointment of Emma Louise Wright as a director on 2024-02-15 |
| 27/11/2427 November 2024 | Appointment of Mr John Patrick Forbes as a director on 2024-02-15 |
| 27/11/2427 November 2024 | Notification of John Patrick Forbes as a person with significant control on 2024-02-15 |
| 27/11/2427 November 2024 | Cessation of Emma Louise Wright as a person with significant control on 2024-02-15 |
| 15/08/2415 August 2024 | Registered office address changed from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-08-15 |
| 16/07/2416 July 2024 | Registered office address changed from If10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU to 81 Laburnum Road Uddingston Glasgow G71 5AE on 2024-07-16 |
| 21/02/2421 February 2024 | Registered office address changed from 175 Rowan Drive West Lothian Bathgate EH47 7NZ United Kingdom to If10 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-21 |
| 07/02/247 February 2024 | Incorporation |
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