- Company Overview for GLOW TAVERNS LIMITED (14654115)
- Filing history for GLOW TAVERNS LIMITED (14654115)
- People for GLOW TAVERNS LIMITED (14654115)
- More for GLOW TAVERNS LIMITED (14654115)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2023 | DS01 | Application to strike the company off the register | |
29 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 March 2023 | |
27 Mar 2023 | CERTNM |
Company name changed begin your business LTD\certificate issued on 27/03/23
|
|
27 Mar 2023 | CS01 |
Confirmation statement made on 24 March 2023 with updates
|
|
27 Mar 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 8058a 43 Owston Road Carcroft Doncaster DN6 8DA on 27 March 2023 | |
24 Mar 2023 | PSC01 | Notification of Paul Bloomer as a person with significant control on 15 March 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr Paul Bloomer as a director on 15 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 15 March 2023 | |
24 Mar 2023 | AP03 | Appointment of Paul Bloomer as a secretary on 15 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 15 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 15 March 2023 | |
10 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-10
|