Advanced company searchLink opens in new window

GLINTER UK LTD

Company number 09407971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
24 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 AD01 Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0th England to Dolphin House 54 Coventry Road Birmingham B10 0RX on 12 September 2017
11 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Nov 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
21 Nov 2016 AD01 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England to 411-421 Coventry Road Small Heath Birmingham B10 0th on 21 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Aug 2016 AD01 Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0th England to Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE on 13 August 2016
18 May 2016 AD01 Registered office address changed from Shop 3, 45-47 Formans Road Sparkhill Birmingham B11 3AR England to 411-421 Coventry Road Small Heath Birmingham B10 0th on 18 May 2016
03 May 2016 AD01 Registered office address changed from 411-421 Coventry Road Small Heath Birmingham B10 0th England to Shop 3, 45-47 Formans Road Sparkhill Birmingham B11 3AR on 3 May 2016
20 Apr 2016 AP01 Appointment of Mr Abdiaziz Omar Nur as a director on 1 April 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
24 Mar 2016 TM01 Termination of appointment of Abou Bakr Zaitouni as a director on 23 March 2016
23 Mar 2016 AP01 Appointment of Mr Abdulkadir Mohamed Ali as a director on 20 March 2016
10 Feb 2016 CERTNM Company name changed birmingham trading LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
12 Jan 2016 CERTNM Company name changed safi trading LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
11 Jan 2016 TM01 Termination of appointment of Tahir Aksel as a director on 11 January 2016
11 Jan 2016 CERTNM Company name changed birmingham trading LTD\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
08 Jan 2016 AP01 Appointment of Mr Tahir Aksel as a director on 5 January 2016
10 Nov 2015 CH01 Director's details changed for Mr Aboubakr Zaitouni on 8 November 2015