ARCHITECTURAL GLASS AND ALUMINIUM LIMITED
Company number 11951495
- Company Overview for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
- Filing history for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
- People for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
- Charges for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
- Insolvency for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
- Registers for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
- More for ARCHITECTURAL GLASS AND ALUMINIUM LIMITED (11951495)
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) |
---|---|---|---|
10 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 May 2022 | |
03 May 2022 | CS01 |
Confirmation statement made on 16 April 2022 with updates
|
|
25 Nov 2021 | MR01 | Registration of charge 119514950002, created on 24 November 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Allan Samuel Aldridge as a director on 15 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Paul David Arthur Giles as a director on 15 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Leadgate Industrial Estate Lope Hill Road Consett DH8 7RS England to Unit 2, Jade Business Park Spring Road Murton County Durham SR7 9DR on 18 June 2021 | |
28 May 2021 | RP04PSC02 | Second filing for the notification of Grindon Gate Limited as a person with significant control | |
12 May 2021 | CS01 | 16/04/21 Statement of Capital gbp 2510.00 | |
07 May 2021 | PSC02 | Notification of Faro Capital Limited as a person with significant control on 29 September 2020 | |
07 May 2021 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
07 May 2021 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
23 Apr 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
30 Mar 2021 | AP01 | Appointment of Mr Iain William Torrens as a director on 24 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Ms Karina Curtis as a director on 24 February 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Sharif Moneeb as a director on 24 February 2021 | |
06 Jan 2021 | PSC07 | Cessation of Faro Capital Limited as a person with significant control on 29 September 2020 | |
06 Jan 2021 | PSC02 |
Notification of Grindon Gate Limited as a person with significant control on 29 September 2020
|
|
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 September 2020
|
|
08 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2020
|
|
29 Jul 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 May 2020 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | MA | Memorandum and Articles of Association | |
09 Jun 2020 | SH02 | Sub-division of shares on 31 May 2020 |