About

Registered Number: 05211442
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Glorious Gems Ltd was registered on 20 August 2004 and are based in Bromsgrove. This business has one director listed as Nwagwu, Oge Chukwu in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NWAGWU, Oge Chukwu 20 August 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 October 2018
RESOLUTIONS - N/A 09 October 2018
LIQ02 - N/A 09 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 28 August 2015
AAMD - Amended Accounts 17 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 October 2013
AD01 - Change of registered office address 27 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 23 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 11 January 2005
225 - Change of Accounting Reference Date 22 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.