- Company Overview for UMUT GLASS & GLAZING LTD (07507330)
- Filing history for UMUT GLASS & GLAZING LTD (07507330)
- People for UMUT GLASS & GLAZING LTD (07507330)
- More for UMUT GLASS & GLAZING LTD (07507330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 110 the Roundway London N17 7HG England to Ground Floor Shop 148 Ordnance Road Enfield EN3 6DL on 26 October 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 17 Tennyson Close Scotland Green Road Enfield Middlesex EN3 4SN to 110 the Roundway London N17 7HG on 28 October 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Yucel Cinpolat as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Ahmet Cinpolat as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 110 the Round Way Tottenham London N17 7HG on 9 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
27 Jan 2011 | NEWINC | Incorporation |