Advanced company searchLink opens in new window

GLITTERBOMB LIMITED

Company number 08355877

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)
05 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 3 July 2023
30 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 30 April 2024
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 3 July 2022
27 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 July 2021
07 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 July 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 July 2019
10 Oct 2018 LIQ06 Resignation of a liquidator
24 Jul 2018 AD01 Registered office address changed from Shaftesbury Mansion S 52 Shaftesbury Avenue London W1D 6LP to 2/3 Pavilion Buildings Brighton BN1 1EE on 24 July 2018
20 Jul 2018 600 Appointment of a voluntary liquidator
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-04
20 Jul 2018 LIQ02 Statement of affairs
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2018 TM02 Termination of appointment of Jwa Registrars Limited as a secretary on 20 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
27 Jun 2013 CH01 Director's details changed for Mr William Miles Hayden Baker on 27 June 2013
10 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted