- Company Overview for DANIEL JOHNS GLASGOW LTD (09968332)
- Filing history for DANIEL JOHNS GLASGOW LTD (09968332)
- People for DANIEL JOHNS GLASGOW LTD (09968332)
- Insolvency for DANIEL JOHNS GLASGOW LTD (09968332)
- More for DANIEL JOHNS GLASGOW LTD (09968332)
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) |
---|---|---|---|
14 Aug 2024 | WU07 | Progress report in a winding up by the court | |
21 Sep 2023 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 | |
17 Aug 2023 | WU07 | Progress report in a winding up by the court | |
21 Jun 2022 | WU04 | Appointment of a liquidator | |
20 Jun 2022 | AD01 | Registered office address changed from Regent88 210 Church Road Leyton London E10 7JQ England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 June 2022 | |
11 May 2022 | COCOMP | Order of court to wind up | |
10 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
07 Sep 2021 | AP01 | Appointment of Mr Tsz Cham Keith Leung as a director on 25 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
26 Jul 2021 | TM01 | Termination of appointment of Tsz Cham Keith Leung as a director on 26 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
01 Jul 2019 | AD01 | Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 1 July 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
18 Jul 2018 | AP01 | Appointment of Mr Tsz Cham Keith Leung as a director on 1 July 2018 | |
27 Apr 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 |