LION/GLORIA HOLDCO LIMITED

08321865
C/O TENEO FINANCIAL ADVISORY LIMITED,156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN

Documents

Documents
Date Category Description Pages
03 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
17 Jan 2022 resolution Resolution 1 Buy now
17 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
16 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2021 insolvency Solvency Statement dated 13/12/21 1 Buy now
16 Dec 2021 resolution Resolution 1 Buy now
19 Apr 2021 incorporation Memorandum Articles 10 Buy now
19 Apr 2021 resolution Resolution 3 Buy now
24 Mar 2021 mortgage Registration of a charge 52 Buy now
23 Mar 2021 accounts Annual Accounts 19 Buy now
08 Feb 2021 capital Return of Allotment of shares 4 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2020 accounts Annual Accounts 19 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 18 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Termination of appointment of director (Philippe Michel Marie Georges) 1 Buy now
30 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2018 accounts Annual Accounts 18 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2018 officers Appointment of director (Michael Joseph Hewett) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 officers Termination of appointment of director (David James Riley) 1 Buy now
01 Dec 2017 officers Appointment of director (Philippe Michel Marie Georges) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Peter Jeffrey Godden) 1 Buy now
30 May 2017 officers Termination of appointment of director (Michael Christopher Doyle) 1 Buy now
30 May 2017 officers Appointment of director (David James Riley) 2 Buy now
21 Mar 2017 accounts Annual Accounts 54 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2016 officers Termination of appointment of director (Jan Frederik Schuster) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Richard Sean Lewis) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Peter Jeffrey Godden) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Michael Christopher Doyle) 2 Buy now
18 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 20 Buy now
18 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 20 Buy now
18 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 20 Buy now
24 Mar 2016 accounts Annual Accounts 36 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
07 Apr 2015 accounts Annual Accounts 36 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
28 Jul 2014 officers Appointment of director (Richard Sean Lewis) 3 Buy now
25 Jul 2014 officers Termination of appointment of director (Kushal Kumar Banerjee) 2 Buy now
07 May 2014 resolution Resolution 2 Buy now
07 May 2014 capital Return of Allotment of shares 4 Buy now
30 Apr 2014 mortgage Registration of a charge 203 Buy now
23 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Apr 2014 insolvency Solvency statement dated 16/04/14 1 Buy now
16 Apr 2014 capital Statement of capital (Section 108) 4 Buy now
16 Apr 2014 resolution Resolution 2 Buy now
15 Apr 2014 officers Appointment of director (Mr Kushal Kumar Banerjee) 3 Buy now
08 Apr 2014 officers Termination of appointment of director (Paul Cooper) 2 Buy now
24 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
01 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 May 2013 resolution Resolution 3 Buy now
22 May 2013 resolution Resolution 2 Buy now
09 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Apr 2013 capital Return of Allotment of shares 4 Buy now
09 Apr 2013 capital Return of Allotment of shares 4 Buy now
09 Apr 2013 resolution Resolution 12 Buy now
07 Mar 2013 resolution Resolution 11 Buy now
20 Feb 2013 mortgage Particulars of a mortgage or charge 12 Buy now
06 Dec 2012 incorporation Incorporation Company 22 Buy now