GLOW CREATIVE MARKETING LTD

Durham Abbey Road Business Park Durham Abbey Road Business Park, Durham, DH1 5JZ, England
StatusDISSOLVED
Company No.07332151
CategoryPrivate Limited Company
Incorporated02 Aug 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

GLOW CREATIVE MARKETING LTD is an dissolved private limited company with number 07332151. It was incorporated 13 years, 11 months, 9 days ago, on 02 August 2010 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is Durham Abbey Road Business Park Durham Abbey Road Business Park, Durham, DH1 5JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-10

Old address: Portland House Belmont Business Park Durham DH1 1TW England

New address: Durham Abbey Road Business Park Pity Me Durham DH1 5JZ

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elliott

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Emily Greenwell

Termination date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Clare Wilczek

Appointment date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 7 Heaviside Place Gilesgate Durham Co Durham DH1 1JG

New address: Portland House Belmont Business Park Durham DH1 1TW

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Miss Sarah Emily Weightman

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Incorporation company

Date: 02 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC COM GROUP LIMITED

8 BLACKSTOCK MEWS,ISLINGTON,N4 2BT

Number:11099655
Status:ACTIVE
Category:Private Limited Company

DURMAN STEARN HOLDINGS LIMITED

264 HIGH STREET,CAMBRIDGE,CB24 8RZ

Number:08980110
Status:ACTIVE
Category:Private Limited Company

HOLLYBANK ENGINEERING CO. LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:00520887
Status:LIQUIDATION
Category:Private Limited Company

JL COTSWOLD DEVELOPMENTS LIMITED

CORINIUM CARPETS LTD,CHELTENHAM,GL51 9PB

Number:10753043
Status:ACTIVE
Category:Private Limited Company

MQF CONSULTANCY SERVICES LIMITED

HAWTHORNS BARTLOW ROAD,CAMBRIDGE,CB21 4PF

Number:04174986
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CAPITAL ADVISORS LIMITED

255 LONDON ROAD,RAINHAM,ME8 6YS

Number:08637779
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