ENVELOPGLASSTECH LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Change of details for Mr Constantin Gliz as a person with significant control on 2024-02-17 |
22/02/2422 February 2024 | Director's details changed for Mr Constantin Gliz on 2024-02-17 |
17/12/2317 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
17/12/2317 December 2023 | Registered office address changed from 21 Kidd Place Kidd Place London SE7 8HG England to 98 Staines Road Ilford IG1 2UY on 2023-12-17 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 75 ST. ANTONYS ROAD ST. ANTONYS ROAD LONDON E7 9QB UNITED KINGDOM |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN GLIZ / 02/10/2018 |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN GLIZ / 02/10/2018 |
02/10/182 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company