Advanced company searchLink opens in new window

GLASS REVOLUTION LIMITED

Company number 12568231

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 8 April 2023
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 100.56729
22 Jun 2023 CS01 08/04/23 Statement of Capital gbp 100.56729
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/07/2023
22 Jun 2023 PSC01 Notification of Frank Hodgson as a person with significant control on 8 April 2021
11 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
17 Jun 2022 CS01 Confirmation statement made on 8 April 2022 with updates
19 May 2022 AD01 Registered office address changed from 59 Suite 2 59 Argyle Road Brighton BN1 4QB England to Suite 2 59 Argyle Road Brighton BN1 4QB on 19 May 2022
22 Feb 2022 AA Unaudited abridged accounts made up to 30 April 2021
09 Sep 2021 AD01 Registered office address changed from 147 Ditchling Road Top Floor Flat Brighton East Sussex BN1 6JA United Kingdom to 59 Suite 2 59 Argyle Road Brighton BN1 4QB on 9 September 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 PSC07 Cessation of Frank Hodgson as a person with significant control on 7 April 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
25 Feb 2021 PSC01 Notification of Donald Crawley as a person with significant control on 25 February 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 10,000,000
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 2