- Company Overview for GLAM RETAIL LIMITED (12029300)
- Filing history for GLAM RETAIL LIMITED (12029300)
- People for GLAM RETAIL LIMITED (12029300)
- Insolvency for GLAM RETAIL LIMITED (12029300)
- More for GLAM RETAIL LIMITED (12029300)
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) |
---|---|---|---|
10 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2024 | |
06 May 2023 | 600 | Appointment of a voluntary liquidator | |
06 May 2023 | RESOLUTIONS |
Resolutions
|
|
06 May 2023 | LIQ02 | Statement of affairs | |
02 May 2023 | AD01 | Registered office address changed from 3000 R Johnson Ltd, 3000 Aviator Way Manchester M22 5TG M22 5TG United Kingdom to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2 May 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
26 Feb 2022 | AD01 | Registered office address changed from Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to 3000 R Johnson Ltd, 3000 Aviator Way Manchester M22 5TG M22 5TG on 26 February 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Unit 8 Alexandria Drive Ashton-Under-Lyne OL7 0QN England to Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 18 August 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
02 May 2021 | TM01 | Termination of appointment of Jayde Munro as a director on 26 April 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Unit 7 Alexandria Drive Ashton-Under-Lyne OL7 0QN England to Unit 8 Alexandria Drive Ashton-Under-Lyne OL7 0QN on 22 February 2021 | |
28 Aug 2020 | AP01 | Appointment of Ms Catherine Jennifer Mason as a director on 30 June 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Unit 7 Alexandria Drive Ashton-Under-Lyne OL7 0QN on 26 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
02 Sep 2019 | AP01 | Appointment of Miss Jayde Munro as a director on 31 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mrs Tanya Louise Bardsley as a director on 31 August 2019 | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|