- Company Overview for GLAMBORN LIMITED (07759521)
- Filing history for GLAMBORN LIMITED (07759521)
- People for GLAMBORN LIMITED (07759521)
- More for GLAMBORN LIMITED (07759521)
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
|
|
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
|
|
15 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
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
|
|
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 |