GLORIA CAPITAL LTD.
Status | DISSOLVED |
Company No. | 07547142 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 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
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
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
Gazette filings brought up to date
Date: 06 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
ASSOCIATION OF STUDIO & PRODUCTION EQUIPMENT COMPANIES LTD
REDOUBT HOUSE,EASTBOURNE,BN23 8AS
Number: | 02910509 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 08709186 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FAWKNER WAY,FARINGDON,SN7 8FF
Number: | 11810235 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 71-75 SHELTON STREET, COVENT GARDEN,LONDON,
Number: | 11158909 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LITTLE ACORNS 161 ST. PAULS ROAD SOUTH,WISBECH,PE14 7DD
Number: | 10143459 |
Status: | ACTIVE |
Category: | Community Interest Company |