- Company Overview for GLAMIRA UK LTD (10869967)
- Filing history for GLAMIRA UK LTD (10869967)
- People for GLAMIRA UK LTD (10869967)
- More for GLAMIRA UK LTD (10869967)
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) |
---|---|---|---|
02 Apr 2024 | TM01 | Termination of appointment of Pelin Matyar Huhn as a director on 1 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Adem Topaloglu as a director on 1 March 2024 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
18 Oct 2023 | PSC02 | Notification of Glamira International Holding B.V. as a person with significant control on 7 November 2022 | |
18 Oct 2023 | PSC04 | Change of details for Adem Topaloglu as a person with significant control on 7 November 2022 | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2023 | AD01 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to 60 Cannon Street London EC4N 6NP on 20 September 2023 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
02 Sep 2022 | CH01 | Director's details changed for Mrs Pelin Matyar Huhn on 15 July 2022 | |
27 Sep 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mrs Pelin Matyar Huhn on 10 August 2021 | |
25 Aug 2021 | PSC04 | Change of details for Adem Topaloglu as a person with significant control on 10 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 May 2021 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT to 8 Devonshire Square London EC2M 4PL on 5 May 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 29 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 |