GLASS PROJECTS LIMITED

2 Strand On The Green 2 Strand On The Green, London, W4 3PQ, England
StatusDISSOLVED
Company No.08756398
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 29 days

SUMMARY

GLASS PROJECTS LIMITED is an dissolved private limited company with number 08756398. It was incorporated 10 years, 7 months, 5 days ago, on 31 October 2013 and it was dissolved 4 years, 4 months, 29 days ago, on 07 January 2020. The company address is 2 Strand On The Green 2 Strand On The Green, London, W4 3PQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Poulten

Termination date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

New address: 2 Strand on the Green Strand on the Green London W4 3PQ

Old address: Dawcombe House Pebble Hill Road Betchworth Surrey RH3 7BP

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

New address: Dawcombe House Pebble Hill Road Betchworth Surrey RH3 7BP

Change date: 2017-10-27

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Edward Emms

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANKIE CONSTRUCTION LTD

31 DALEVIEW ROAD,TOTTENHAM,N16 6PL

Number:11371664
Status:ACTIVE
Category:Private Limited Company

FREESTYLE FOOTBALL WORKSHOPS LTD.

FLAT 27 UNION MILL APARTMENTS,LONDON,E8 4FN

Number:11206171
Status:ACTIVE
Category:Private Limited Company

JAMES PADGETT LOGISTICS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11592457
Status:ACTIVE
Category:Private Limited Company

JS & CS CONSULTANCY LIMITED

23 BURNHAM DRIVE,SWANSEA,SA3 4TW

Number:03448464
Status:ACTIVE
Category:Private Limited Company

MODE BUILDING CONTRACTORS LTD

HILLTOP HOUSE CUCKNEY,NOTTINGHAMSHIRE,NG20 9NS

Number:10735868
Status:ACTIVE
Category:Private Limited Company

R M POOLE DECORATING LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:05115851
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