- Company Overview for ALUNISKOU DOUBLE GLAZING LTD (09887472)
- Filing history for ALUNISKOU DOUBLE GLAZING LTD (09887472)
- People for ALUNISKOU DOUBLE GLAZING LTD (09887472)
- More for ALUNISKOU DOUBLE GLAZING LTD (09887472)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Sep 2023 | PSC04 | Change of details for Mr Anestis Niskou as a person with significant control on 20 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Anestis Niskou on 20 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Mr Anestis Niskou as a person with significant control on 20 September 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 15 Leyburn Road London N18 2BG England to 7 Milton Grove London N11 1AX on 20 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
28 Jun 2023 | RT01 | Administrative restoration application | |
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Anestis Niskou on 3 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 102 Firs Avenue London N11 3NQ to 15 Leyburn Road London N18 2BG on 5 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
26 Sep 2017 | AD01 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN England to 102 Firs Avenue London N11 3NQ on 26 September 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates |