GLOSTHERS LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 25/07/2425 July 2024 | Registered office address changed from Office 6, Olympia House 196 Broomhill Road Bristol BS4 5RG United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-25 |
| 16/07/2416 July 2024 | Termination of appointment of Sharon Newell as a director on 2024-02-20 |
| 10/07/2410 July 2024 | Appointment of Ms Darlene Joy Odango as a director on 2024-02-20 |
| 10/07/2410 July 2024 | Notification of Darlene Joy Odango as a person with significant control on 2024-02-20 |
| 10/07/2410 July 2024 | Cessation of Sharon Newell as a person with significant control on 2024-02-20 |
| 04/03/244 March 2024 | Registered office address changed from 58 Coalway Road Staffordshire Bloxwich West Midlands WS3 2PU United Kingdom to Office 6, Olympia House 196 Broomhill Road Bristol BS4 5RG on 2024-03-04 |
| 17/02/2417 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