- Company Overview for GLASS SLIPPER PRODUCTIONS LIMITED (10202504)
- Filing history for GLASS SLIPPER PRODUCTIONS LIMITED (10202504)
- People for GLASS SLIPPER PRODUCTIONS LIMITED (10202504)
- More for GLASS SLIPPER PRODUCTIONS LIMITED (10202504)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2020 | TM01 | Termination of appointment of Ann Margaret Mcguire as a director on 17 October 2020 | |
17 Oct 2020 | AP01 | Appointment of Ms Beatrice Mcguire as a director on 17 October 2020 | |
17 Oct 2020 | DS01 | Application to strike the company off the register | |
27 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
22 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
22 Mar 2020 | PSC02 | Notification of Glass Slipper Holdings Limited as a person with significant control on 22 March 2020 | |
22 Mar 2020 | PSC07 | Cessation of Ann Mcguire as a person with significant control on 22 March 2020 | |
02 Dec 2019 | AD01 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 10 Margaret Street London W1W 8RL on 2 December 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of Ann Mcguire as a person with significant control on 26 May 2016 | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|