Advanced company searchLink opens in new window

GLOW TAVERNS LIMITED

Company number 14654115

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/03/2023
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-10
  • GBP 1