This company is commonly known as Thru The Glass Limited. The company was founded 9 years ago and was given the registration number 09505002. The firm's registered office is in BRISTOL. You can find them at 12 Avon Road, Keynsham, Bristol, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | THRU THE GLASS LIMITED |
---|---|---|
Company Number | : | 09505002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2015 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Avon Road, Keynsham, Bristol, United Kingdom, BS31 1LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Apartment, 4 Alfred Street, Alfred Street, Bath, England, BA1 2QU | Director | 23 March 2015 | Active |
First Floor Apartment, 4 Alfred Street, Alfred Street, Bath, England, BA1 2QU | Secretary | 23 March 2015 | Active |
Mrs Nicola Jane Burston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Avon Road, Bristol, United Kingdom, BS31 1LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-18 | Gazette | Gazette dissolved voluntary. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-22 | Dissolution | Dissolution application strike off company. | Download |
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.