This company is commonly known as Glassbusters Limited. The company was founded 12 years ago and was given the registration number 07746959. The firm's registered office is in LONDON. You can find them at First Floor Right, 42-44, Hassop Road, London, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | GLASSBUSTERS LIMITED |
---|---|---|
Company Number | : | 07746959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2011 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Right, 42-44, Hassop Road, London, NW2 6RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Sunningfields Road, London, England, NW4 4QR | Director | 19 August 2011 | Active |
Mr Peter Myles Ancketill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Sunningfields Road, London, England, NW4 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.