Advanced company searchLink opens in new window

GLASSOLITE GROUP LIMITED

Company number 08989853

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)
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 PSC01 Notification of Maxim Streltses as a person with significant control on 30 June 2016
03 Aug 2017 PSC01 Notification of Finn Erik Solvang as a person with significant control on 30 April 2016
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 707.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2018.
17 Jul 2017 CS01 Confirmation statement made on 10 April 2017 with updates
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 April 2016
  • GBP 1,563,400
07 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,532,345.001424
14 May 2016 AD01 Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 14 May 2016
21 Mar 2016 AP01 Appointment of Dr Thomas Gilbert as a director on 7 December 2015
17 Mar 2016 AP01 Appointment of Mr Charles Churet as a director on 7 December 2015
08 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,532,345.001424
23 Jul 2015 AP01 Appointment of Michael Siebold as a director on 12 May 2015
04 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,532,345
09 Jun 2014 AP01 Appointment of Maxim Streltses as a director
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 1,100