ENVELOPGLASSTECH LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Change of details for Mr Constantin Gliz as a person with significant control on 2024-02-17

View Document

22/02/2422 February 2024 Director's details changed for Mr Constantin Gliz on 2024-02-17

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

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

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN GLIZ / 02/10/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR CONSTANTIN GLIZ / 02/10/2018

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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