GLINT PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 09262346 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 24 days |
SUMMARY
GLINT PROPERTIES LIMITED is an dissolved private limited company with number 09262346. It was incorporated 9 years, 7 months, 18 days ago, on 14 October 2014 and it was dissolved 4 years, 7 months, 24 days ago, on 08 October 2019. The company address is Flat 1, London House Flat 1, London House, Kingston Upon Thames, KT1 1QL.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 04 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Mr Georgios Lekakos
Documents
Some Companies
8 COMPASS COURT, 39 SHAD THAMES 8 COMPASS COURT,LONDON,SE1 2NJ
Number: | 10051269 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WALKDALE BROW,GLOSSOP,SK13 6PX
Number: | 07544080 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTHNEY CLOSE,LIVERPOOL,L31 1JR
Number: | 11739505 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE WHEELERS HILL WEST,CHELMSFORD,CM3 3LY
Number: | 10969568 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,,ALTRINCHAM,WA14 1EB
Number: | 09753932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 CALENICK STREET,TRURO,TR1 2SF
Number: | 10807889 |
Status: | ACTIVE |
Category: | Private Limited Company |