- Company Overview for GLISTEN FINANCE LIMITED (06358903)
- Filing history for GLISTEN FINANCE LIMITED (06358903)
- People for GLISTEN FINANCE LIMITED (06358903)
- Charges for GLISTEN FINANCE LIMITED (06358903)
- More for GLISTEN FINANCE LIMITED (06358903)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2016 | DS01 | Application to strike the company off the register | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
10 Mar 2015 | TM01 | Termination of appointment of Antti Juhani Elevuori as a director on 2 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Olli Ensio Mustonen as a director on 2 March 2015 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
18 Nov 2013 | TM01 | Termination of appointment of Robert Davies as a director | |
18 Nov 2013 | TM02 | Termination of appointment of Robert Davies as a secretary | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | AP01 | Appointment of Antti Juhani Elevuori as a director | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
24 May 2013 | TM01 | Termination of appointment of Paul Simmonds as a director | |
10 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AD01 | Registered office address changed from Unit 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 | |
02 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
31 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Apr 2011 | SH19 |
Statement of capital on 8 April 2011
|
|
08 Apr 2011 | SH20 | Statement by directors |