GLAM STYLE LIMITED
Status | DISSOLVED |
Company No. | 09769172 |
Category | Private Limited Company |
Incorporated | 09 Sep 2015 |
Age | 8 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 months, 10 days |
SUMMARY
GLAM STYLE LIMITED is an dissolved private limited company with number 09769172. It was incorporated 8 years, 7 months, 20 days ago, on 09 September 2015 and it was dissolved 7 months, 10 days ago, on 19 September 2023. The company address is 34 Croydon Road, Caterham, CR3 6QB, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 20 Jan 2023
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs sophie shohet
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Shohet
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mrs Sophie Shohet
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr David Shohet
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: 34 Croydon Road Caterham CR3 6QB
Change date: 2018-02-07
Old address: 34 Westway Caterham CR3 5TP United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-16
Psc name: Mrs Sophie Shohet
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Capital allotment shares
Date: 15 Oct 2015
Action Date: 09 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-09
Capital : 101.00 GBP
Documents
Some Companies
UNIT 5 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN
Number: | 11621734 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARTIN DE RYE WAY,GREAT YARMOUTH,NR30 5AN
Number: | 07914976 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEVAN HILL,CHESHAM,HP5 2QS
Number: | 05016385 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,CAVENDISH SQUARE,W1G 9DQ
Number: | 10462735 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ASHLEY GARDENS,HARPENDEN,AL5 3EY
Number: | 08195248 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WILD GOOSE DRIVE,LONDON,SE14 5LP
Number: | 10398263 |
Status: | ACTIVE |
Category: | Private Limited Company |