Established in 2013, Glaze London Ltd have registered office in Wingham, it's status at Companies House is "Active". The companies directors are listed as Clinton, David Martin, Nichol, Andrew Steven at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLINTON, David Martin | 15 July 2014 | - | 1 |
NICHOL, Andrew Steven | 09 May 2013 | 07 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AA - Annual Accounts | 09 July 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
CS01 - N/A | 26 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2018 | |
PSC07 - N/A | 25 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AP01 - Appointment of director | 16 July 2014 | |
CERTNM - Change of name certificate | 01 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
SH01 - Return of Allotment of shares | 01 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
NEWINC - New incorporation documents | 09 May 2013 |