Glory Rich Cooling Distribution Ltd was registered on 13 October 2015 with its registered office in Southam, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the company at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOU, Chin-Te | 13 October 2015 | - | 1 |
SHEN, Ju-Wu | 13 October 2015 | - | 1 |
WONG, Te-Yuan | 13 October 2015 | - | 1 |
WONG, Ying-Che | 13 October 2015 | - | 1 |
CARLESCHI, Enrico | 13 October 2015 | 03 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Ian Roger | 01 December 2015 | 03 February 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
TM02 - Termination of appointment of secretary | 03 February 2019 | |
TM01 - Termination of appointment of director | 03 February 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 03 December 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 05 March 2017 | |
AD01 - Change of registered office address | 23 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
CERTNM - Change of name certificate | 06 January 2016 | |
CONNOT - N/A | 06 January 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AP03 - Appointment of secretary | 09 December 2015 | |
NEWINC - New incorporation documents | 13 October 2015 |