- Company Overview for GLACO ESTATES LIMITED (10243624)
- Filing history for GLACO ESTATES LIMITED (10243624)
- People for GLACO ESTATES LIMITED (10243624)
- Charges for GLACO ESTATES LIMITED (10243624)
- More for GLACO ESTATES LIMITED (10243624)
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
Statement of capital on 2016-06-21
|