Glamorous Trade Ltd was established in 2013. The business has 2 directors listed. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZACHARSKI, Pawel Michal | 30 July 2018 | - | 1 |
SINKIEWICZ, Filip | 05 March 2014 | 30 July 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
PSC01 - N/A | 13 August 2018 | |
PSC01 - N/A | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
PSC07 - N/A | 13 August 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
CS01 - N/A | 10 August 2018 | |
CS01 - N/A | 11 July 2018 | |
AD01 - Change of registered office address | 24 November 2017 | |
AR01 - Annual Return | 31 August 2017 | |
AA - Annual Accounts | 31 August 2017 | |
AA - Annual Accounts | 31 August 2017 | |
PSC01 - N/A | 31 August 2017 | |
CS01 - N/A | 31 August 2017 | |
AR01 - Annual Return | 31 August 2017 | |
RT01 - Application for administrative restoration to the register | 31 August 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
AA - Annual Accounts | 09 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2015 | |
AR01 - Annual Return | 29 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AD01 - Change of registered office address | 07 January 2015 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
NEWINC - New incorporation documents | 09 December 2013 |