- Company Overview for ALL CAR GLASS LTD (11808095)
- Filing history for ALL CAR GLASS LTD (11808095)
- People for ALL CAR GLASS LTD (11808095)
- More for ALL CAR GLASS LTD (11808095)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from 42 Woodvale Way London NW11 8SQ England to 47 Sefton Court the Ridgeway Enfield EN2 8PE on 16 January 2025 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
19 Nov 2024 | PSC07 | Cessation of Omid Mizan as a person with significant control on 19 November 2024 | |
19 Nov 2024 | PSC01 | Notification of Ali Amery as a person with significant control on 19 November 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Omid Mizan as a director on 19 November 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Ali Amery as a director on 19 November 2024 | |
09 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 86 Fortune Green Road London NW6 1DS England to 42 Woodvale Way London NW11 8SQ on 11 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
29 Jan 2020 | AD01 | Registered office address changed from Flat 1 28 Wessex Gardens London NW11 9RT United Kingdom to 86 Fortune Green Road London NW6 1DS on 29 January 2020 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|