Advanced company searchLink opens in new window

GLAMDA LTD

Company number 06304520

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
21 Oct 2010 CH01 Director's details changed for Stefan Thier on 1 January 2010
24 Sep 2010 AD01 Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 24 September 2010
24 Sep 2010 CH04 Secretary's details changed for A Haniel Limited on 1 June 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 363a Return made up to 11/09/09; full list of members
11 Sep 2008 363a Return made up to 11/09/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2007 288c Secretary's particulars changed
12 Sep 2007 363a Return made up to 11/09/07; full list of members
11 Sep 2007 288a New director appointed
11 Sep 2007 88(2)R Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100
20 Jul 2007 CERTNM Company name changed crosc personal & handel LTD\certificate issued on 20/07/07
19 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2007 225 Accounting reference date shortened from 31/07/08 to 31/12/07
09 Jul 2007 288a New secretary appointed
09 Jul 2007 288b Director resigned
09 Jul 2007 288b Secretary resigned
06 Jul 2007 NEWINC Incorporation