Advanced company searchLink opens in new window

GLAMBORN LIMITED

Company number 07759521

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
18 Mar 2016 TM01 Termination of appointment of Krishna Shah as a director on 1 October 2015
14 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
01 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 28 February 2013
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
24 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mrs Krishna Shah as a director
20 Sep 2011 AP01 Appointment of Mr Dilip Shah as a director
20 Sep 2011 TM01 Termination of appointment of Andrew Davis as a director
19 Sep 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 September 2011
01 Sep 2011 NEWINC Incorporation