- Company Overview for GLOW CARE LTD (12035145)
- Filing history for GLOW CARE LTD (12035145)
- People for GLOW CARE LTD (12035145)
- Registers for GLOW CARE LTD (12035145)
- More for GLOW CARE LTD (12035145)
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) |
---|---|---|---|
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Feb 2023 | AD01 | Registered office address changed from Flat1, Enid Court 2 Thackeray Road Coventry West Midlands CV2 3PW England to 22 Orlescote Road Coventry West Midlands CV4 7BH on 5 February 2023 | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Nov 2022 | AD01 | Registered office address changed from 165 Gulson Road Coventry West Midlands CV1 2HZ England to Flat1, Enid Court 2 Thackeray Road Coventry West Midlands CV2 3PW on 28 November 2022 | |
26 Nov 2022 | AP01 | Appointment of Mr William Panther Reed-King as a director on 25 November 2022 | |
26 Nov 2022 | TM01 | Termination of appointment of Ayonda Gasela as a director on 25 November 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
07 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2021 | AP01 | Appointment of Miss Ayonda Gasela as a director on 15 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Apr 2021 | AD01 | Registered office address changed from 93 Northfield Road Coventry CV1 2BQ United Kingdom to 165 Gulson Road Coventry West Midlands CV1 2HZ on 25 April 2021 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
16 Jan 2020 | TM01 | Termination of appointment of Tapiwa Thabo Moyo as a director on 15 January 2020 | |
28 Dec 2019 | AP01 | Appointment of Mr Tapiwa Thabo Moyo as a director on 28 December 2019 | |
04 Jul 2019 | AP01 | Appointment of Miss Nonjabulo Ayanda Nkosi as a director on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of William Panther Reed-King as a director on 4 July 2019 | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|