- Company Overview for GLINTER UK LTD (09407971)
- Filing history for GLINTER UK LTD (09407971)
- People for GLINTER UK LTD (09407971)
- More for GLINTER UK LTD (09407971)
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
|
|
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
|
|
12 Jan 2016 | CERTNM |
Company name changed safi trading LTD\certificate issued on 12/01/16
|
|
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
|
|
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 |