Advanced company searchLink opens in new window

GLORIA VITAE HOLDING LTD

Company number 09324379

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Feb 2022 CERTNM Company name changed zen garden LIMITED\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 PSC01 Notification of Magdalena Bucak as a person with significant control on 1 November 2021
24 Feb 2022 AP01 Appointment of Dr. Magdalena Katarzyna Bucak as a director on 1 November 2021
24 Feb 2022 PSC07 Cessation of Cay Michael Arff as a person with significant control on 1 November 2021
24 Feb 2022 TM01 Termination of appointment of Cay Michael Arff as a director on 1 November 2021
24 Feb 2022 AD01 Registered office address changed from 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England to 20-22 Wenlock Road London N1 7GU on 24 February 2022
02 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Jul 2020 CH01 Director's details changed for Mr Cay Michael Arff on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE on 29 July 2020
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
27 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 20-22 Wenlock Road London N1 7GU on 27 July 2019
27 Jul 2019 CH01 Director's details changed for Mr Cay Michael Arff on 27 July 2019
27 Jul 2019 PSC04 Change of details for Mr Cay Michael Arff as a person with significant control on 27 July 2019
27 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016