- Company Overview for GLIMMER DESIGN LIMITED (07128283)
- Filing history for GLIMMER DESIGN LIMITED (07128283)
- People for GLIMMER DESIGN LIMITED (07128283)
- More for GLIMMER DESIGN LIMITED (07128283)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2013 | DS01 | Application to strike the company off the register | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Mar 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 | |
01 Feb 2013 | AR01 |
Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
|
|
31 Jan 2013 | CH01 | Director's details changed for Mr Hamish Rickerby on 30 November 2012 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Mr Hamish Rickerby on 3 December 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 20 Mason Street Reading Berkshire RG1 7PD United Kingdom on 23 November 2011 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
18 Jan 2010 | NEWINC | Incorporation |