GLOWPL4TES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 09/01/259 January 2025 | Application to strike the company off the register |
| 14/11/2414 November 2024 | Change of details for James Frost as a person with significant control on 2024-11-14 |
| 14/11/2414 November 2024 | Director's details changed for Mr Spencer Fortag on 2024-11-14 |
| 14/11/2414 November 2024 | Director's details changed for Mr James Frost on 2024-11-14 |
| 14/11/2414 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2024-11-14 |
| 14/11/2414 November 2024 | Change of details for Mr Spencer Fortag as a person with significant control on 2024-11-14 |
| 07/11/237 November 2023 | 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