Advanced company searchLink opens in new window

GLOWRIDER LIMITED

Company number 03657234

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2017 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 6 February 2017
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
21 Jan 2016 TM01 Termination of appointment of Woodford Directors Ltd as a director on 31 December 2015
21 Jan 2016 AP01 Appointment of Mrs Susan Reilly as a director
21 Jan 2016 TM01 Termination of appointment of Sarah Lynn Hulme as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Sarah Lynn Hulme as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Woodford Directors Ltd as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mrs Susan Tanya Lisette Reilly as a director on 31 December 2015
01 Dec 2015 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 85 Springfield Road Chelmsford CM2 6JL on 1 December 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
21 Jan 2015 TM01 Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014
21 Jan 2015 AP01 Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014
21 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
21 Jan 2015 AA Total exemption full accounts made up to 31 December 2012
21 Jan 2015 RT01 Administrative restoration application
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
14 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AP02 Appointment of Woodford Directors Ltd as a director