GO GLAM PRODUCTIONS LTD

Company Documents

DateDescription
23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-09

View Document

30/03/2230 March 2022 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-30

View Document

15/12/2115 December 2021 Liquidators' statement of receipts and payments to 2021-10-09

View Document

22/10/1922 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/10/1922 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1922 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREWS

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LEONARD ANDREWS / 27/02/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS DANIEL BARNFIELD / 27/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 205 ROYAL COLLEGE STREET LONDON NW1 0SG ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOENARD ANDREWS / 30/10/2015

View Document

15/10/1515 October 2015 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