Advanced company searchLink opens in new window

GLORYBASE LIMITED

Company number 03354373

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 AP01 Appointment of Anthony Alphanso Bonnick as a director
16 Jan 2010 AP03 Appointment of Karen Lindsay Warner as a secretary
07 Dec 2009 TM02 Termination of appointment of Susan Exton as a secretary
18 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
20 May 2009 363a Return made up to 17/04/09; full list of members
20 May 2009 190 Location of debenture register
20 May 2009 353 Location of register of members
20 May 2009 287 Registered office changed on 20/05/2009 from the governor's residence the shire hall high pavement the lace market nottingham NG1 1HN
12 Jan 2009 AA Total exemption small company accounts made up to 30 April 2007
19 May 2008 363a Return made up to 17/04/08; full list of members
21 May 2007 363a Return made up to 17/04/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
04 May 2006 363a Return made up to 17/04/06; full list of members
03 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
08 Dec 2005 122 £ sr 52000@1 22/12/00
08 Dec 2005 122 £ sr 52000@1 04/11/99
08 Dec 2005 122 £ sr 52000@1 27/10/99
27 Sep 2005 169 £ sr 20@1 22/12/00
03 Aug 2005 AA Total exemption small company accounts made up to 30 April 2004
07 Jun 2005 363s Return made up to 17/04/05; full list of members