GLWSL LTD
Company Documents
Date | Description |
---|---|
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Completion of winding up |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LAKHVINDER TAKHAR SINGH / 16/07/2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHVINDER SINGH / 16/07/2020 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
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 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM APEX HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TR UNITED KINGDOM |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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