IDEAL GLAZING (EURO) LIMITED

03206734
MOON LANE LONDON EN5 5YL

Documents

Documents
Date Category Description Pages
23 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
23 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
28 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Dec 2021 resolution Resolution 1 Buy now
27 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2021 accounts Annual Accounts 12 Buy now
10 May 2021 accounts Annual Accounts 12 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2021 officers Termination of appointment of director (Rajinder Kumar Joshi) 1 Buy now
06 Aug 2020 officers Appointment of director (Mrs Urmila Joshi) 2 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 10 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 10 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2018 mortgage Registration of a charge 17 Buy now
20 Feb 2018 mortgage Registration of a charge 6 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2017 accounts Annual Accounts 5 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 accounts Annual Accounts 7 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 officers Change of particulars for secretary (Urmila Joshi) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Rajinder Kumar Joshi) 2 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2009 annual-return Return made up to 03/06/09; full list of members 3 Buy now
01 Jun 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 03/06/08; full list of members 3 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 1ST floor 314 regents park road finchley london N3 2LT united kingdom 1 Buy now
24 Jul 2008 resolution Resolution 1 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 314 regents park road finchley london N3 2LT 1 Buy now
02 Jun 2008 officers Director's change of particulars / rajinder joshi / 01/01/2008 2 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
18 Oct 2007 accounts Annual Accounts 7 Buy now
17 Oct 2007 annual-return Return made up to 03/06/07; full list of members 6 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
15 Aug 2006 annual-return Return made up to 03/06/06; full list of members 6 Buy now
10 Jun 2005 annual-return Return made up to 03/06/05; full list of members 6 Buy now
08 Jun 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 annual-return Return made up to 03/06/04; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 7 Buy now
10 Jul 2003 accounts Annual Accounts 7 Buy now
08 Jun 2003 annual-return Return made up to 03/06/03; full list of members 6 Buy now
28 Jun 2002 annual-return Return made up to 03/06/02; full list of members 6 Buy now
29 Apr 2002 accounts Annual Accounts 7 Buy now
13 Jul 2001 annual-return Return made up to 03/06/01; full list of members 6 Buy now
13 Jul 2001 accounts Annual Accounts 7 Buy now
02 Aug 2000 accounts Annual Accounts 6 Buy now
22 Jun 2000 annual-return Return made up to 03/06/00; full list of members 6 Buy now
13 Aug 1999 accounts Annual Accounts 6 Buy now
09 Jul 1999 annual-return Return made up to 03/06/99; full list of members 6 Buy now
05 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 1998 capital Ad 07/07/98--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
14 Jul 1998 annual-return Return made up to 03/06/98; no change of members 4 Buy now
23 Jun 1998 officers New secretary appointed 2 Buy now
23 Jun 1998 officers Secretary resigned 1 Buy now
10 Dec 1997 accounts Annual Accounts 7 Buy now
11 Jun 1997 annual-return Return made up to 03/06/97; full list of members 6 Buy now
11 Jun 1996 officers Secretary resigned 1 Buy now
07 Jun 1996 capital Ad 04/06/96--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Jun 1996 incorporation Incorporation Company 21 Buy now