- Company Overview for ADVANCED GLASS TECHNOLOGY LIMITED (06950728)
- Filing history for ADVANCED GLASS TECHNOLOGY LIMITED (06950728)
- People for ADVANCED GLASS TECHNOLOGY LIMITED (06950728)
- Charges for ADVANCED GLASS TECHNOLOGY LIMITED (06950728)
- More for ADVANCED GLASS TECHNOLOGY LIMITED (06950728)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | CH01 | Director's details changed for Mr Martin John Westney on 19 November 2018 | |
15 Nov 2018 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | PSC07 | Cessation of Martin Westney as a person with significant control on 2 October 2018 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 28 June 2017 | |
02 Aug 2018 | AD01 | Registered office address changed from Unit 47 Ambition Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to Unit 3 Hainault Business Park Ilford IG6 3TU on 2 August 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Suite 11, Cavendish House, Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to Unit 47 Ambition Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 14 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Martin John Westney as a person with significant control on 2 July 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from C/O Martin Westney Unit 3 Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU to Suite 11, Cavendish House, Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 4 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
28 Aug 2013 | TM02 | Termination of appointment of Simon Kendall as a secretary | |
04 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 |