- Company Overview for GLASSKOTE UK LIMITED (04539909)
- Filing history for GLASSKOTE UK LIMITED (04539909)
- People for GLASSKOTE UK LIMITED (04539909)
- More for GLASSKOTE UK LIMITED (04539909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2023 | DS01 | Application to strike the company off the register | |
22 Jun 2023 | TM01 | Termination of appointment of Aleksander Vasiljevic as a director on 22 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Robert Anthony Mccreery as a director on 22 June 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Jun 2023 | AP01 | Appointment of Mr John Alan Whitty as a director on 8 June 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
19 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Jan 2022 | CH01 | Director's details changed for Aleksander Vasiljevic on 19 January 2022 | |
19 Jan 2022 | PSC04 | Change of details for Aleksander Vasiljevic as a person with significant control on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Robert Anthony Mccreery on 19 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 19 January 2022 | |
19 Jan 2022 | CH03 | Secretary's details changed for Mr Ian French on 19 January 2022 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Feb 2021 | PSC04 | Change of details for Aleksandar Vasiljevic as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH03 | Secretary's details changed for Mr Ian French on 25 February 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
05 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Regency House . 61a Walton Street. Tadworth. Surrey Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 18 September 2017 |