- Company Overview for GLORAMO LTD (08507842)
- Filing history for GLORAMO LTD (08507842)
- People for GLORAMO LTD (08507842)
- More for GLORAMO LTD (08507842)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Glorianne Francis as a person with significant control on 6 April 2016 | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
10 Oct 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Suite 2 5 Percy Street London W1T 1DG on 10 October 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Mar 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
19 Jun 2013 | TM02 | Termination of appointment of Vernerha Francis-Greenaway as a secretary | |
17 Jun 2013 | CH01 | Director's details changed for Miss Glorianne Francis on 17 June 2013 | |
29 Apr 2013 | NEWINC |
Incorporation
|