Advanced company searchLink opens in new window

GLAMCO LIMITED

Company number 09763999

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,000
01 Jun 2016 CH01 Director's details changed for Mr Abdur-Rahman Rahman Amin on 17 March 2016
24 May 2016 CH01 Director's details changed for Abdur Rahman Amin on 17 March 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000
17 Mar 2016 AP01 Appointment of Abdur Rahman Amin as a director on 17 March 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 100,000
17 Mar 2016 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 17 March 2016
17 Mar 2016 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 33 Wallthall Street Crewe CW2 7LA on 17 March 2016
05 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-05
  • GBP 1