Advanced company searchLink opens in new window

GLITTERZ UK LTD

Company number 07410623

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AP01 Appointment of Ms Gurdeep Singh as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Gurdeep Singh as a director on 16 December 2015
16 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 AP01 Appointment of Mr Gurdeep Singh as a director on 1 October 2015
16 Dec 2015 TM01 Termination of appointment of Hasbir Singh Jaswal as a director on 1 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Mar 2015 AD01 Registered office address changed from C/O Jaswal and Co Accountants 26a Barnhill Road Hayes Middlesex UB4 9AP to C/O Jaswal and Co Accountants Vista 50 Salisbury Road Hounslow TW4 6JQ on 31 March 2015
11 Jan 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
11 Jan 2015 AD01 Registered office address changed from C/O Zewar 380 Bethnal Green Road London E2 0AH to C/O Jaswal and Co Accountants 26a Barnhill Road Hayes Middlesex UB4 9AP on 11 January 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
05 Dec 2013 TM02 Termination of appointment of Hasbir Singh Jaswal as a secretary
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Dec 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Jul 2012 AD01 Registered office address changed from 51 Thames Court Hanway Road London W7 3RP United Kingdom on 6 July 2012
25 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)