About

Registered Number: 04203829
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Active
Registered Address: 140 Buckingham Palace Road, London, SW1W 9SA,

 

Founded in 2001, Glass Holdings Ltd has its registered office in London, it's status is listed as "Active". This company has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 May 2019
PSC01 - N/A 29 May 2019
PSC01 - N/A 29 May 2019
PSC09 - N/A 29 May 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 28 August 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 21 March 2013
AA - Annual Accounts 06 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 19 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 May 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 18 May 2007
353 - Register of members 18 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
363a - Annual Return 31 March 2005
363a - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363a - Annual Return 03 June 2004
DISS40 - Notice of striking-off action discontinued 11 November 2003
363a - Annual Return 10 November 2003
GAZ1 - First notification of strike-off action in London Gazette 14 October 2003
353 - Register of members 13 October 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
363s - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
287 - Change in situation or address of Registered Office 29 August 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
CERTNM - Change of name certificate 31 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.