Advanced company searchLink opens in new window

GLOWB LTD

Company number 13010329

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)
02 Sep 2024 LIQ01 Declaration of solvency
18 Aug 2024 AD02 Register inspection address has been changed from 210 Euston Road London NW1 2DA United Kingdom to 210 Euston Road London NW1 2DA
16 Aug 2024 AD02 Register inspection address has been changed to 210 Euston Road London NW1 2DA
09 Aug 2024 AD01 Registered office address changed from 210 Euston Road London NW1 2DA United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 9 August 2024
09 Aug 2024 600 Appointment of a voluntary liquidator
09 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-02
23 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jun 2024 TM01 Termination of appointment of Daniel Lopez as a director on 4 June 2024
27 Feb 2024 PSC04 Change of details for Mr Colin Sean Fraser as a person with significant control on 26 January 2024
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 328,643.8
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 CH01 Director's details changed for Mr Colin Sean Fraser on 18 July 2023
18 Jul 2023 PSC04 Change of details for Mr Colin Sean Fraser as a person with significant control on 18 July 2023
18 Jul 2023 TM02 Termination of appointment of David Krajnyk as a secretary on 12 July 2023
18 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 210 Euston Road London NW1 2DA on 18 July 2023
30 May 2023 PSC04 Change of details for Mr Colin Sean Fraser as a person with significant control on 30 March 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 287,359.3
23 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 261,009.3
20 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2023 CS01 Confirmation statement made on 29 March 2023 with updates
19 May 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 163,748.6
19 May 2023 SH10 Particulars of variation of rights attached to shares
16 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association