Glisten Limited

DataGardener
dissolved
Unknown

Glisten Limited

04312585Private Limited With Share Capital

Benecol Limited The Mille, 1000 Great West Road, Brentford, TW89DW
Incorporated

29/10/2001

Company Age

24 years

Directors

2

Employees

SIC Code

10821

Risk

not scored

Company Overview

Registration, classification & business activity

Glisten Limited (04312585) is a private limited with share capital incorporated on 29/10/2001 (24 years old) and registered in brentford, TW89DW. The company operates under SIC code 10821 and is classified as Unknown.

Private Limited With Share Capital
SIC: 10821
Unknown
Incorporated 29/10/2001
TW89DW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

17

Registered

0

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2024
Gazette Notice Voluntary
Category:Gazette
Date:08-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-09-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:22-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:21-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-09-2017
Legacy
Category:Capital
Date:06-09-2017
Legacy
Category:Insolvency
Date:06-09-2017
Resolution
Category:Resolution
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Secretary Company With Name
Category:Officers
Date:18-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Auditors Resignation Company
Category:Auditors
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-03-2011
Capital Allotment Shares
Category:Capital
Date:09-03-2011
Resolution
Category:Resolution
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Resolution
Category:Resolution
Date:12-05-2010
Resolution
Category:Resolution
Date:08-04-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:08-04-2010
Re Registration Memorandum Articles
Category:Incorporation
Date:08-04-2010
Resolution
Category:Resolution
Date:08-04-2010
Reregistration Public To Private Company
Category:Change Of Name
Date:08-04-2010
Capital Allotment Shares
Category:Capital
Date:08-04-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-04-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-04-2010
Legacy
Category:Capital
Date:08-04-2010
Certificate Capital Reduction Issued Capital
Category:Capital
Date:08-04-2010
Capital Allotment Shares
Category:Capital
Date:08-04-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date22/10/2024
Latest Accounts31/12/2023

Trading Addresses

Benecol Limited The Mille, 1000 Great West Road, Brentford, Tw8 9Dw, TW89DWRegistered
Sunningdale Road, Braunstone, Leicester, Leicestershire, LE31UE

Contact

01132181950
info@glistenvaleting.co.uk
glistenvaleting.co.uk
Benecol Limited The Mille, 1000 Great West Road, Brentford, TW89DW