- Company Overview for GLASSDOMAIN LIMITED (05442338)
- Filing history for GLASSDOMAIN LIMITED (05442338)
- People for GLASSDOMAIN LIMITED (05442338)
- Charges for GLASSDOMAIN LIMITED (05442338)
- More for GLASSDOMAIN LIMITED (05442338)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
11 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
11 Nov 2021 | PSC07 | Cessation of Sukhnider Kaur Virdi as a person with significant control on 1 November 2020 | |
11 Nov 2021 | PSC07 | Cessation of Kuldeep Singh Virdi as a person with significant control on 1 November 2020 | |
11 Nov 2021 | PSC02 | Notification of Virdi's (North) Limited as a person with significant control on 1 November 2020 | |
08 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
22 Dec 2020 | PSC04 | Change of details for Mrs Sukhninder Kaur Virdi as a person with significant control on 22 December 2020 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2020 | AD01 | Registered office address changed from 199 Warstone Lane Birmingham West Midlands B18 6JR to Grove House 473 Dudley Road Birmingham West Midlands B18 4HE on 10 January 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from 91 Soho Hill Birmingham B19 1AY England to 199 Warstone Lane Birmingham West Midlands B18 6JR on 6 April 2018 | |
13 Dec 2017 | PSC01 | Notification of Kuldeep Singh Virdi as a person with significant control on 21 November 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to 91 Soho Hill Birmingham B19 1AY on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Graham John Southall as a director on 21 November 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Graham John Southall as a secretary on 21 November 2017 |