Advanced company searchLink opens in new window

FINEPOINT GLASS LONDON LTD

Company number 08732223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 January 2022
21 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
04 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jun 2018 AD01 Registered office address changed from 71 Croft House Heritage Avenue Hendon London NW9 5XY to 36-38 Caxton Way Watford WD18 8QZ on 18 June 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
26 Oct 2017 PSC04 Change of details for Mr Anant Gajjar as a person with significant control on 7 April 2016
25 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
25 Oct 2017 PSC01 Notification of Rajesh Ratilal Radia as a person with significant control on 7 April 2016
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 1
25 Oct 2017 AP01 Appointment of Mr Rajesh Ratilal Radia as a director on 7 April 2016
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates