GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glass cooling solutions LIMITEDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 21, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 21, 2009 - Annual return with full member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2007
filed on: 12th, November 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 29th, October 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to January 15, 2007 - Annual return with full member list
filed on: 15th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 27th, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to February 8, 2006 - Annual return with full member list
filed on: 8th, February 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 08/02/06
annual return
|
|
288b |
On June 6, 2005 Secretary resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On June 6, 2005 New secretary appointed
filed on: 6th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 6, 2005 New director appointed
filed on: 6th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On June 6, 2005 Director resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2004
| incorporation
|
Free Download
(16 pages)
|