- Company Overview for GLOW POND LIMITED (12257478)
- Filing history for GLOW POND LIMITED (12257478)
- People for GLOW POND LIMITED (12257478)
- More for GLOW POND LIMITED (12257478)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
04 Nov 2022 | TM01 | Termination of appointment of Annushree Agarwal as a director on 14 October 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Vinay Audipudi as a person with significant control on 23 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Annushree Agarwal as a person with significant control on 23 October 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mrs Annushree Agarwal as a person with significant control on 19 July 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mrs Annushree Agarwal on 19 July 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Vinay Audipudi on 19 July 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Vinay Audipudi as a person with significant control on 19 July 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Unit 162 the Centre Feltham Middlesex TW13 4BS to 4 Aztec Row Berners Road Islington London N1 0PW on 24 January 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
05 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
30 Apr 2021 | PSC04 | Change of details for Mr Vinay Audipudi as a person with significant control on 9 March 2021 | |
30 Apr 2021 | PSC04 | Change of details for Mrs Annushree Agarwal as a person with significant control on 9 March 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Vinay Audipudi on 9 March 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mrs Annushree Agarwal on 9 March 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ England to Unit 162 the Centre Feltham Middlesex TW13 4BS on 29 April 2021 | |
08 Apr 2021 | SH08 | Change of share class name or designation | |
08 Apr 2021 | MA | Memorandum and Articles of Association | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates |