Advanced company searchLink opens in new window

GLOW GALLERY LIMITED

Company number 08412812

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
04 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Apr 2017 AA Micro company accounts made up to 30 June 2016
29 Apr 2016 TM01 Termination of appointment of Simon Edward Michael Weppe as a director on 19 April 2016
19 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 TM01 Termination of appointment of Simon Edward Michael Weppe as a director on 19 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 29 June 2015
22 Oct 2015 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Formations Direct Woodberry House 2 Woodberry Grove London N12 0DR on 22 October 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Nov 2014 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
06 May 2014 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
04 Jun 2013 TM01 Termination of appointment of Bernard Weppe as a director
04 Jun 2013 AP01 Appointment of Simon Edward Michael Weppe as a director
18 Mar 2013 AP01 Appointment of Mr Guillaume Lemaitre as a director
15 Mar 2013 TM01 Termination of appointment of Guillaume Lemaitre as a director
14 Mar 2013 AP01 Appointment of Mr Bernard Weppe as a director
07 Mar 2013 AP01 Appointment of Olivier Weppe as a director
07 Mar 2013 AP01 Appointment of Guillaume Lemaitre as a director
21 Feb 2013 TM01 Termination of appointment of Graham Cowan as a director
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)