- Company Overview for GLAMOUR POOCH LTD (07142962)
- Filing history for GLAMOUR POOCH LTD (07142962)
- People for GLAMOUR POOCH LTD (07142962)
- More for GLAMOUR POOCH LTD (07142962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA on 20 September 2023 | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mrs Caroline May Anderson on 15 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Miss Leanne Dawn Hamer on 15 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Miss Leanne Dawn Hamer as a person with significant control on 15 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from Pathways Blackpool Road Newton with Scales Preston Lancs PR4 3RJ England to 150a Preston Old Road Blackpool FY3 9QP on 15 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mrs Caroline May Anderson as a person with significant control on 15 June 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Jan 2022 | CH01 | Director's details changed for Miss Leanne Dawn Hamer on 24 September 2021 | |
13 Jan 2022 | CH01 | Director's details changed for Mrs Caroline May Anderson on 24 September 2021 | |
13 Jan 2022 | PSC04 | Change of details for Miss Leanne Dawn Hamer as a person with significant control on 24 September 2021 | |
13 Jan 2022 | PSC04 | Change of details for Mrs Caroline May Anderson as a person with significant control on 24 September 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from 21 Lytham Road Freckleton Preston PR4 1AA England to Pathways Blackpool Road Newton with Scales Preston Lancs PR4 3RJ on 9 March 2021 | |
17 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mrs Caroline May Anderson on 5 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Miss Leanne Dawn Hamer on 5 February 2020 | |
17 Feb 2020 | PSC04 | Change of details for Miss Leanne Dawn Hamer as a person with significant control on 5 February 2020 |