GLOSTHERS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/07/2416 July 2024 Termination of appointment of Sharon Newell as a director on 2024-02-20

View Document

10/07/2410 July 2024 Appointment of Ms Darlene Joy Odango as a director on 2024-02-20

View Document

10/07/2410 July 2024 Notification of Darlene Joy Odango as a person with significant control on 2024-02-20

View Document

10/07/2410 July 2024 Cessation of Sharon Newell as a person with significant control on 2024-02-20

View Document

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

View Document

17/02/2417 February 2024 Incorporation

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