- Company Overview for GLORY HOME FURNISHINGS LIMITED (14045162)
- Filing history for GLORY HOME FURNISHINGS LIMITED (14045162)
- People for GLORY HOME FURNISHINGS LIMITED (14045162)
- More for GLORY HOME FURNISHINGS LIMITED (14045162)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from 442 Waterloo Road Stoke-on-Trent ST1 5DL England to Unit 4, New Mill House, Summerville Road Bradford BD7 1NS on 14 August 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from 24 Falkland Road Bradford BD10 0JT England to 442 Waterloo Road Stoke-on-Trent ST1 5DL on 24 July 2023 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | PSC01 | Notification of Jolanta Bialy as a person with significant control on 3 July 2023 | |
03 Jul 2023 | PSC07 | Cessation of Mariusz Siwak as a person with significant control on 3 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mrs Jolanta Bialy as a director on 3 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Mariusz Siwak as a director on 3 July 2023 | |
13 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-13
|