Advanced company searchLink opens in new window

THE GLISTEN CONFECTIONERY COMPANY LIMITED

Company number 02209237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 AP01 Appointment of Mr Mika Markus Saarinen as a director on 22 September 2021
24 Sep 2021 TM01 Termination of appointment of Toni Juhani Rannikko as a director on 31 August 2021
20 Apr 2021 CS01 Confirmation statement made on 16 July 2020 with no updates
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
09 Apr 2019 AP01 Appointment of Mr Toni Juhani Rannikko as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Merja Sisko Lumme as a director on 1 April 2019
19 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Nov 2018 TM01 Termination of appointment of Mikko Laurila as a director on 31 October 2018
12 Nov 2018 AP01 Appointment of Ms Merja Sisko Lumme as a director on 31 October 2018
12 Nov 2018 AP01 Appointment of Mr Iiro Tapio Wester as a director on 31 October 2018
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
14 May 2018 AP01 Appointment of Mr Mikko Laurila as a director on 9 May 2018
11 May 2018 TM01 Termination of appointment of Olli Ensio Mustonen as a director on 3 May 2018
01 Mar 2018 AD01 Registered office address changed from 4 the Switchback, Gardner Road Maidenhead SL6 7RJ England to Benecol Limited the Mille 1000 Great West Road Brentford TW8 9DW on 1 March 2018
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
22 Feb 2017 AD01 Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 22 February 2017