GO GLAM PRODUCTIONS LTD

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusDISSOLVED
Company No.09825860
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution23 Aug 2023
Years9 months, 25 days

SUMMARY

GO GLAM PRODUCTIONS LTD is an dissolved private limited company with number 09825860. It was incorporated 8 years, 8 months, 2 days ago, on 15 October 2015 and it was dissolved 9 months, 25 days ago, on 23 August 2023. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 09 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ England

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2021

Action Date: 09 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2020

Action Date: 09 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Change date: 2019-07-25

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Leonard Andrews

Termination date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mr Lucas Daniel Barnfield

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Leonard Andrews

Change date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: 205 Royal College Street London NW1 0SG England

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Loenard Andrews

Change date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNMARKET INSURANCE SERVICES LIMITED

1ST FLOOR, BOUCHER PLAZA,BELFAST,BT12 6HR

Number:NI030039
Status:ACTIVE
Category:Private Limited Company

DRILLSCENE LIMITED

WILLMOTT HOUSE 12 BLACKS ROAD,LONDON,W6 9EU

Number:07848743
Status:ACTIVE
Category:Private Limited Company

GREEN CONSULTANCY & TRAINING LIMITED

44 BICKNELL STREET,BLACKBURN,BB1 7EY

Number:08489675
Status:ACTIVE
Category:Private Limited Company

MURGU LTD

3 ATTLEE CRESCENT,BARNSLEY,S73 9HT

Number:10995360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OTTILIE LLP

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:OC381774
Status:ACTIVE
Category:Limited Liability Partnership

SCOTT STEPHEN (HOLDINGS) LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:00676594
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