GLWSL LTD

Company Documents

DateDescription
26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Completion of winding up

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR LAKHVINDER TAKHAR SINGH / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHVINDER SINGH / 16/07/2020

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM OFFICE 1, IZABELLA HOUSE 24-26 REGENT PLACE BIRMINGHAM WEST MIDLANDS B1 3NJ

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM APEX HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TR UNITED KINGDOM

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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