Advanced company searchLink opens in new window

GLACO ESTATES LIMITED

Company number 10243624

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
26 Oct 2020 PSC07 Cessation of Yakov Yosef Cohen as a person with significant control on 24 September 2020
26 Oct 2020 PSC05 Change of details for Glass Property Ltd as a person with significant control on 24 September 2020
26 Oct 2020 TM01 Termination of appointment of Yakov Yosef Cohen as a director on 24 September 2020
16 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
17 Feb 2018 MR01 Registration of charge 102436240002, created on 15 February 2018
17 Feb 2018 MR01 Registration of charge 102436240003, created on 15 February 2018
14 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 PSC05 Change of details for Glass Property Ltd as a person with significant control on 8 May 2017
03 Aug 2017 PSC02 Notification of Glass Property Ltd as a person with significant control on 21 June 2016
03 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
03 Aug 2017 PSC01 Notification of Yakov Yosef Cohen as a person with significant control on 21 June 2016
16 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017
22 Jul 2016 MR01 Registration of charge 102436240001, created on 20 July 2016
21 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 100