- Company Overview for GLOWRIDER LIMITED (03657234)
- Filing history for GLOWRIDER LIMITED (03657234)
- People for GLOWRIDER LIMITED (03657234)
- More for GLOWRIDER LIMITED (03657234)
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
|
|
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
|
|
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
|
|
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 |