T K GLAZING LTD
Status | LIQUIDATION |
Company No. | 07696305 |
Category | Private Limited Company |
Incorporated | 07 Jul 2011 |
Age | 12 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
T K GLAZING LTD is an liquidation private limited company with number 07696305. It was incorporated 12 years, 10 months, 29 days ago, on 07 July 2011. The company address is 14 Bonhill Street, London, EC2A 4BX.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
Old address: 14 Bonhill Street London EC2A 4BX
Change date: 2024-04-30
New address: 14 Bonhill Street London EC2A 4BX
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
Old address: 14 Bonhill Street London EC2A 4BX
Change date: 2024-04-30
New address: 14 Bonhill Street London EC2A 4BX
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2024
Action Date: 27 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-27
New address: 14 Bonhill Street London EC2A 4BX
Old address: Allan House 10 John Princes Street London W1G 0AH
Documents
Liquidation voluntary statement of affairs
Date: 07 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
New address: Allan House 10 John Princes Street London W1G 0AH
Old address: 12 Empire Road Perivale Greenford Middlesex UB6 7EQ
Change date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-26
Psc name: Mr Tomasz Kielbasa
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-26
Psc name: Emilia Kielbasa
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Capital allotment shares
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-26
Capital : 1 GBP
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts amended with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Jul 2015
Category: Accounts
Type: AAMD
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts amended with accounts type total exemption full
Date: 21 May 2015
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: 52 Priory Gardens Ealing London W5 1DY United Kingdom
Change date: 2013-01-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change person director company with change date
Date: 02 Aug 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Mr Tomasz Kielbasa
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-01
Old address: 69 Bilton Road Perivale Greenford UB6 7BB England
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11552882 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 ABBOTSWOOD WAY,HAYES,UB3 3PQ
Number: | 07998835 |
Status: | ACTIVE |
Category: | Private Limited Company |
L AYRES FENCING CONTRACTORS LTD.
FLAT 1, 1 CHAPEL ROAD CHAPEL ROAD,PONTYCLUN,CF72 9QA
Number: | 11306110 |
Status: | ACTIVE |
Category: | Private Limited Company |
163A MITCHAM ROAD,TOOTING,SW17 9PG
Number: | 07017185 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WILFRED AVENUE,RAINHAM,RM13 9TX
Number: | 11584768 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WELLINGTON STREET,LUTON,LU1 5AF
Number: | 09782152 |
Status: | ACTIVE |
Category: | Private Limited Company |