GLOSTHIUX LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Termination of appointment of Emily Walker as a director on 2024-03-21

View Document

17/01/2517 January 2025 Cessation of Emily Walker as a person with significant control on 2024-03-21

View Document

16/01/2516 January 2025 Notification of Rachel Pasamonte as a person with significant control on 2024-03-21

View Document

15/01/2515 January 2025 Appointment of Ms Rachel Pasamonte as a director on 2024-03-21

View Document

23/07/2423 July 2024 Registered office address changed from 44a High Street, Persall Walsall WS3 4LT United Kingdom to Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-07-23

View Document

07/03/247 March 2024 Registered office address changed from 65 Cedarhurst Drive Lingdale Saltburn-by-the-Sea TS12 3DN United Kingdom to 44a High Street, Persall Walsall WS3 4LT on 2024-03-07

View Document

29/02/2429 February 2024 Incorporation

View Document


More Company Information
Recently Viewed
  • CARNES HALAL LIMITED


  • 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