GLASS EXTENSIONS LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
| 13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 01/02/241 February 2024 | Application to strike the company off the register |
| 17/08/2317 August 2023 | Withdraw the company strike off application |
| 27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
| 27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/06/2320 June 2023 | Application to strike the company off the register |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Change of details for Mr Dorel Cirlan as a person with significant control on 2023-01-21 |
| 03/02/233 February 2023 | Notification of Serghei Doni as a person with significant control on 2023-01-21 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
| 02/02/232 February 2023 | Change of details for Mr Dorel Cirlan as a person with significant control on 2023-02-02 |
| 02/02/232 February 2023 | Director's details changed for Mr Dorel Cirlan on 2023-01-02 |
| 02/02/232 February 2023 | Registered office address changed from 16 Bradfield Court Linnet Way Purfleet RM19 1NT England to 22 Pinnels Road Wellingborough NN8 6BF on 2023-02-02 |
| 07/11/227 November 2022 | Change of details for Mr Dorel Cirlan as a person with significant control on 2022-11-07 |
| 07/11/227 November 2022 | Cessation of Serghei Doni as a person with significant control on 2022-11-07 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLAT 16 LINNET WAY BRADFIELD COURT PURFLEET RM19 1NT ENGLAND |
| 31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGHEI DONI |
| 31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DOREL CIRLAN / 31/03/2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 21/02/2021 February 2020 | CESSATION OF SERGHEI DONI AS A PSC |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DOREL CIRLAN / 21/02/2020 |
| 17/02/2017 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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