GLASSKOTE EUROPE LIMITED
Status | DISSOLVED |
Company No. | 04539919 |
Category | Private Limited Company |
Incorporated | 19 Sep 2002 |
Age | 21 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 24 days |
SUMMARY
GLASSKOTE EUROPE LIMITED is an dissolved private limited company with number 04539919. It was incorporated 21 years, 8 months, 12 days ago, on 19 September 2002 and it was dissolved 6 months, 24 days ago, on 07 November 2023. The company address is 4 Wimbledon Close 4 Wimbledon Close, London, SW20 8HW.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aleksander Vasiljevic
Termination date: 2023-06-22
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-22
Officer name: Robert Anthony Mccreery
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-08
Officer name: Mr John Alan Whitty
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Aleksandar Vasiljevic
Change date: 2021-02-25
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-24
Psc name: Mr Aleksandar Vasiljevic
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change person secretary company with change date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-16
Officer name: Mr Ian French
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Old address: Apartment 17 64 Buckingham Gate London SW1E 6AR United Kingdom
Change date: 2012-02-14
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Anthony Mccreery
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: Penthouse 2 64 Buckingham Gate London SW1E 6AR Uk
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type dormant
Date: 12 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from regency house 61A walton street walton on the hill surrey KT20 7RZ united kingdom
Documents
Legacy
Date: 28 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 28/09/2009 from 3 dinham walk dorchester DT1 3WU
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / aleksander vasiljevic / 01/10/2008
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ian french
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john whitty
Documents
Accounts with accounts type dormant
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Some Companies
BROWN & HAWTHORNE ENGINEERING LIMITED
42, CROMPTON & CO,COVENTRY,CV1 3DX
Number: | 10640740 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNINGSEA MANOR,CAMBRIDGE,CB25 9JE
Number: | 00540938 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIESS WALLIS CRISP,HARLOW,CM17 0ET
Number: | 11073705 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-31 WESTWOOD ROAD,COVENTRY,CV5 6GF
Number: | 02705005 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEHOCKI ENGINEERING & CONSULTING LTD
41 WARHAM ROAD,BASINGSTOKE,RG23 8BQ
Number: | 09824812 |
Status: | ACTIVE |
Category: | Private Limited Company |
DFC HOUSE BOSTON ROAD,SPALDING,PE11 4NR
Number: | 10485544 |
Status: | ACTIVE |
Category: | Private Limited Company |