This company is commonly known as Glitterama Nails Limited. The company was founded 5 years ago and was given the registration number 11564933. The firm's registered office is in PRESTON. You can find them at 26 Momentum Place, Bamber Bridge, Preston, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GLITTERAMA NAILS LIMITED |
---|---|---|
Company Number | : | 11564933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2018 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Momentum Place, Bamber Bridge, Preston, England, PR5 6EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 12 September 2018 | Active |
26, Momentum Place, Bamber Bridge, Preston, England, PR5 6EF | Director | 27 April 2020 | Active |
Mr Arun Kumar Sarda | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Mrs Emma Louise Sarda | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-04-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.