- Company Overview for GLORY STORE LTD (10614483)
- Filing history for GLORY STORE LTD (10614483)
- People for GLORY STORE LTD (10614483)
- More for GLORY STORE LTD (10614483)
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 |