LONDON GLAZING GROUP LTD - History of Changes


DateDescription
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-06-11 update statutory_documents CESSATION OF SHARON LAL AS A PSC
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-11-10 update statutory_documents FIRST GAZETTE
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAJWINDER SINGH
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON LAL
2020-02-18 update statutory_documents DIRECTOR APPOINTED MR YAJWINDER SINGH
2019-11-07 update account_ref_month 1 => 7
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-04-30
2019-10-18 update statutory_documents PREVEXT FROM 31/01/2019 TO 31/07/2019
2019-10-07 insert company_previous_name 1ST CLASS PVCU LTD
2019-10-07 update name 1ST CLASS PVCU LTD => LONDON GLAZING GROUP LTD
2019-09-13 update statutory_documents COMPANY NAME CHANGED 1ST CLASS PVCU LTD CERTIFICATE ISSUED ON 13/09/19
2019-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-05-21 update statutory_documents FIRST GAZETTE
2018-11-07 delete address UNIT 11 THE VALE INDUSTRIAL CENTRE SOUTHERN ROAD AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP19 9EW
2018-11-07 insert address UNIT 4A CANAL WHARF STATION ROAD SLOUGH ENGLAND SL3 6EG
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update registered_address
2018-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YAJWINDER SINGH
2018-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIT 11 THE VALE INDUSTRIAL CENTRE SOUTHERN ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9EW UNITED KINGDOM
2018-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SHARON LAL / 22/06/2018
2018-07-23 update statutory_documents DIRECTOR APPOINTED MR YAJWINDER SINGH
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-11-07 update accounts_last_madeup_date null => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-05 => 2018-10-31
2017-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-05-07 insert sic_code 43342 - Glazing
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-03-28 update statutory_documents FIRST GAZETTE
2016-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION