Advanced company searchLink opens in new window

GLAM RETAIL LIMITED

Company number 12029300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2023 600 Appointment of a voluntary liquidator
06 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-21
06 May 2023 LIQ02 Statement of affairs
02 May 2023 AD01 Registered office address changed from 3000 R Johnson Ltd, 3000 Aviator Way Manchester M22 5TG M22 5TG United Kingdom to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 2 May 2023
07 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
26 Feb 2022 AD01 Registered office address changed from Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to 3000 R Johnson Ltd, 3000 Aviator Way Manchester M22 5TG M22 5TG on 26 February 2022
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 30 June 2021
18 Aug 2021 AD01 Registered office address changed from Unit 8 Alexandria Drive Ashton-Under-Lyne OL7 0QN England to Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 18 August 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
02 May 2021 TM01 Termination of appointment of Jayde Munro as a director on 26 April 2021
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
30 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Feb 2021 AD01 Registered office address changed from Unit 7 Alexandria Drive Ashton-Under-Lyne OL7 0QN England to Unit 8 Alexandria Drive Ashton-Under-Lyne OL7 0QN on 22 February 2021
28 Aug 2020 AP01 Appointment of Ms Catherine Jennifer Mason as a director on 30 June 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
26 Aug 2020 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Unit 7 Alexandria Drive Ashton-Under-Lyne OL7 0QN on 26 August 2020
05 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
02 Sep 2019 AP01 Appointment of Miss Jayde Munro as a director on 31 August 2019
02 Sep 2019 AP01 Appointment of Mrs Tanya Louise Bardsley as a director on 31 August 2019
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted