T K GLAZING LTD

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.07696305
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-26

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DICT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11552882
Status:ACTIVE
Category:Private Limited Company

JOINT RAIL LTD

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

MEDIA SALES TRAINING (UK) LTD

163A MITCHAM ROAD,TOOTING,SW17 9PG

Number:07017185
Status:ACTIVE
Category:Private Limited Company

SIERA LTD

29 WILFRED AVENUE,RAINHAM,RM13 9TX

Number:11584768
Status:ACTIVE
Category:Private Limited Company

SUNSTONE TILES (UK) LIMITED

91 WELLINGTON STREET,LUTON,LU1 5AF

Number:09782152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source