GLORIA CAPITAL LTD.

Suite 7048 128 Aldersgate Street Suite 7048 128 Aldersgate Street, London, EC1A 4AE, England
StatusDISSOLVED
Company No.07547142
CategoryPrivate Limited Company
Incorporated01 Mar 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 25 days

SUMMARY

GLORIA CAPITAL LTD. is an dissolved private limited company with number 07547142. It was incorporated 13 years, 2 months, 18 days ago, on 01 March 2011 and it was dissolved 2 years, 2 months, 25 days ago, on 22 February 2022. The company address is Suite 7048 128 Aldersgate Street Suite 7048 128 Aldersgate Street, London, EC1A 4AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Ms. Natalya Zinchenko

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-23

Officer name: Daniel Fraser John O'donoghue

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: Suite 7048 128 Aldersgate Street Barbican London EC1A 4AE

Old address: Suite 4094 43 Bedford Street London WC2E 9HA England

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: Suite 4094 43 Bedford Street London WC2E 9HA

Old address: Suite 4094 10 Great Russell Street London WC1B 3BQ

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalya Zinchenko

Notification date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Artem Kiselov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Artem Kiselov

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3SIXTY ESTIMATING SERVICES LTD

18 BRENWOOD CLOSE,KINGSWINFORD,DY6 9BQ

Number:07329539
Status:ACTIVE
Category:Private Limited Company
Number:02910509
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FSJM LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:08709186
Status:ACTIVE
Category:Private Limited Company

MUNNS PROPERTIES LTD

27 FAWKNER WAY,FARINGDON,SN7 8FF

Number:11810235
Status:ACTIVE
Category:Private Limited Company

PERSIAN SANAT LTD.

71-75 71-75 SHELTON STREET, COVENT GARDEN,LONDON,

Number:11158909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REBUILT 4 U CIC

LITTLE ACORNS 161 ST. PAULS ROAD SOUTH,WISBECH,PE14 7DD

Number:10143459
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source