RAY AND MARNIE GLOSTER LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
29/04/2529 April 2025 | Registered office address changed from 27 Maple Crescent Basingstoke RG21 5SS England to Farm View Northons Lane Holbeach Spalding PE12 7PZ on 2025-04-29 |
29/04/2529 April 2025 | Change of details for Mr Raymond Gloster as a person with significant control on 2025-04-19 |
29/04/2529 April 2025 | Change of details for Mr Raymond Gloster as a person with significant control on 2025-04-19 |
29/04/2529 April 2025 | Secretary's details changed for Mr Raymond Gloster on 2025-04-19 |
29/04/2529 April 2025 | Director's details changed for Mr Raymond Gloster on 2025-04-19 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 27 MAPLE CRESCENT BASINGSTOKE RG22 5SS UNITED KINGDOM |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GLOSTER / 11/01/2018 |
11/01/1811 January 2018 | DIRECTOR APPOINTED MRS MARNIE GLOSTER |
11/01/1811 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND GLOSTER / 11/01/2018 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM |
11/01/1811 January 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARNIE GLOSTER / 11/01/2018 |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND GLOSTER / 11/01/2018 |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARNIE GLOSTER / 11/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/01/1713 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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