GLASS EXTENSIONS LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

01/02/241 February 2024 Application to strike the company off the register

View Document

17/08/2317 August 2023 Withdraw the company strike off application

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Change of details for Mr Dorel Cirlan as a person with significant control on 2023-01-21

View Document

03/02/233 February 2023 Notification of Serghei Doni as a person with significant control on 2023-01-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

02/02/232 February 2023 Change of details for Mr Dorel Cirlan as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Dorel Cirlan on 2023-01-02

View Document

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

View Document

07/11/227 November 2022 Change of details for Mr Dorel Cirlan as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Cessation of Serghei Doni as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLAT 16 LINNET WAY BRADFIELD COURT PURFLEET RM19 1NT ENGLAND

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGHEI DONI

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR DOREL CIRLAN / 31/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF SERGHEI DONI AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR DOREL CIRLAN / 21/02/2020

View Document

17/02/2017 February 2020 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