PRIME GLASS LTD
Status | ACTIVE |
Company No. | 07884694 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRIME GLASS LTD is an active private limited company with number 07884694. It was incorporated 12 years, 5 months, 19 days ago, on 16 December 2011. The company address is 2 Gosforth Close, Sandy, SG19 1RB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 03 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: 2 Gosforth Close Sandy SG19 1RB
Old address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE
Change date: 2022-06-28
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2020
Action Date: 03 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-03
Charge number: 078846940001
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-05
Officer name: Mr Peyman Mojab
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-05
Psc name: Mr Peyman Mojab
Documents
Cessation of a person with significant control
Date: 30 Nov 2018
Action Date: 18 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-18
Psc name: Raha Ahmadkhanbeigi
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-18
Officer name: Raha Ahmadkhanbeigi
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peyman Mojab
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: 190 Billet Road London E17 5DX
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peyman Mojab
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Raha Ahmadkhanbeigi
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Capital allotment shares
Date: 21 Dec 2011
Action Date: 16 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-16
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peyman Mojab
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
CLADDAGH CONSULTANCY SERVICES LTD
ONE BUSINESS VILLAGE C/O WHITETHORN ACCOUNTANTS LIMITED,HULL,HU9 1ND
Number: | 10576114 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOOD STREET,BOLTON,BL1 1DY
Number: | 10886123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAJE HOUSE, 164,HIGH WYCOMBE,HP12 3AE
Number: | 10671376 |
Status: | ACTIVE |
Category: | Private Limited Company |
118A AUCKLAND ROAD,LONDON,SE19 2RP
Number: | 11624585 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCP FINANCE CONSULTANCY LIMITED
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08748957 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN AND GLOBAL INVESTMENTS (UK) LIMITED
FARTHING COTTAGE,ALDENHAM,WD25 8DR
Number: | 03400219 |
Status: | ACTIVE |
Category: | Private Limited Company |