- Company Overview for GLORY UNITED INTERNATIONAL LIMITED (05591606)
- Filing history for GLORY UNITED INTERNATIONAL LIMITED (05591606)
- People for GLORY UNITED INTERNATIONAL LIMITED (05591606)
- More for GLORY UNITED INTERNATIONAL LIMITED (05591606)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
31 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 31 December 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
26 Apr 2011 | CH04 | Secretary's details changed for Smart Registrations Limited on 31 October 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 21 April 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Yongshu Yang on 31 October 2010 | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 2 March 2010 |