Advanced company searchLink opens in new window

GLORY STORE LTD

Company number 10614483

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
25 Sep 2020 TM01 Termination of appointment of Dinell Graham as a director on 25 September 2020
25 Sep 2020 PSC07 Cessation of Dinell Graham as a person with significant control on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Simon Dowson as a director on 25 September 2020
25 Sep 2020 PSC01 Notification of Simon Dowson as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from 23 Neville Road Sunderland SR4 6QA England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 25 September 2020
28 Jul 2020 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 CH01 Director's details changed for Ms Dinelle Graham on 16 April 2019
16 Apr 2019 PSC04 Change of details for Ms Dinelle Graham as a person with significant control on 16 April 2019
14 Mar 2019 AP01 Appointment of Ms Dinelle Graham as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Paul Callander as a director on 14 March 2019
14 Mar 2019 PSC01 Notification of Dinelle Graham as a person with significant control on 14 March 2019
14 Mar 2019 PSC07 Cessation of Paul Callander as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from 130 Westbourne Avenue Walkergate Newcastle upon Tyne NE6 4HQ United Kingdom to 23 Neville Road Sunderland SR4 6QA on 14 March 2019
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 AD01 Registered office address changed from 79 Brandling Street Roker Sunderland Tyne & Wear SR6 0LN to 130 Westbourne Avenue Walkergate Newcastle upon Tyne NE6 4HQ on 7 November 2018
06 Nov 2018 CH01 Director's details changed for Mr Paul Callander on 6 November 2018