Advanced company searchLink opens in new window

GLOW SAVE LIMITED

Company number 10388064

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to Papermill Cottage St. Catherine Bath BA1 8HG on 2 July 2018
17 Apr 2018 AA Micro company accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
16 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
04 May 2017 CH01 Director's details changed for Mr Rory Bate-Williams on 4 May 2017
01 May 2017 AP01 Appointment of Mr Rory Bate-Williams as a director on 19 February 2017
27 Apr 2017 SH19 Statement of capital on 27 April 2017
  • GBP 0.01
27 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2017 CAP-SS Solvency Statement dated 15/03/17
21 Dec 2016 AD01 Registered office address changed from Papermill Cottage St. Catherine Bath BA1 8HG England to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 21 December 2016
21 Nov 2016 AD01 Registered office address changed from C/O Anthony & Janice Hemms Papermill Cottage St. Catherine Bath BA1 8HG England to Papermill Cottage St. Catherine Bath BA1 8HG on 21 November 2016
21 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted