GLUCKSTAR LIMITED

Top Floor, Rear Room Top Floor, Rear Room, London, N16 5BS, England
StatusACTIVE
Company No.09445211
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLUCKSTAR LIMITED is an active private limited company with number 09445211. It was incorporated 9 years, 3 months, 26 days ago, on 18 February 2015. The company address is Top Floor, Rear Room Top Floor, Rear Room, London, N16 5BS, England.



Company Fillings

Change account reference date company previous shortened

Date: 24 Nov 2022

Action Date: 23 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-23

Made up date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Moses Rubin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Stern

Termination date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

New address: Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS

Old address: Unit 9B Unit 9B the High Cross Centre, Fountayne Rd Fountayne Rd London N15 4QL United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 24 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-24

Made up date: 2021-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

New address: Unit 9B Unit 9B the High Cross Centre, Fountayne Rd Fountayne Rd London N15 4QL

Old address: 50 Craven Park Road South Tottenham London N15 6AB England

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-18

Psc name: Joel Stern

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gluck

Cessation date: 2021-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-20

Officer name: David Gluck

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-20

Officer name: Mr Joel Stern

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2021

Action Date: 25 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-25

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-02

Psc name: David Gluck

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gluck

Cessation date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 03 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-03

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2019

Action Date: 24 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-24

Made up date: 2018-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-26

Psc name: David Gluck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 50 Craven Park Road South Tottenham London N15 6AB

Change date: 2018-11-26

Old address: C/O Joel Stern 288 Stamford Hill London N16 6TZ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-26

New date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Stern

Termination date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Stern

Appointment date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-26

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: C/O Joel Stern 288 Stamford Hill London N16 6TZ

Old address: 288 Stamdford Hill London N16 6TZ England

Change date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Old address: 81 Timberwharf Road London N16 6DB

Change date: 2016-07-06

New address: 288 Stamdford Hill London N16 6TZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-21

Charge number: 094452110003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094452110004

Charge creation date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 6 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: 81 Timberwharf Road London N16 6DB

Old address: 81 Timberwharf Road London N16 6DB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

New address: 81 Timberwharf Road London N16 6DB

Change date: 2015-04-15

Old address: 132 Craven Park Road London N15 6AB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-01

Charge number: 094452110002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-01

Charge number: 094452110001

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stern

Change date: 2015-03-02

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM MMA LIMITED

THE ROWANS,TORQUAY,TQ2 6SE

Number:07706816
Status:ACTIVE
Category:Private Limited Company

BRAMPTON WEST MANAGEMENT COMPANY LIMITED

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:05564637
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CANEI TRADING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11581112
Status:ACTIVE
Category:Private Limited Company

NOVA VITA SOLUTIONS LIMITED

23 NIGHTALL DRIVE,MARCH,PE15 8SX

Number:11114137
Status:ACTIVE
Category:Private Limited Company

SHAWTON PRECISION MACHINING LIMITED

UNIT 1 JUNCTION LANE,NEWTON LE WILLOWS,WA12 8DN

Number:04367689
Status:ACTIVE
Category:Private Limited Company

STEFAN RUTHERFORD AUDIO SERVICES LIMITED

26 PAINTHORPE LANE,WAKEFIELD,WF4 3LA

Number:10413508
Status:ACTIVE
Category:Private Limited 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