- Company Overview for GLORIA VITAE HOLDING LTD (09324379)
- Filing history for GLORIA VITAE HOLDING LTD (09324379)
- People for GLORIA VITAE HOLDING LTD (09324379)
- More for GLORIA VITAE HOLDING LTD (09324379)
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
|
|
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 |