London
W4 2EU
Secretary Name | Mr Yoseph Serroukh |
---|---|
Status | Current |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Pro Glazing Ltd 19 Devonshire Road London W4 2EU |
Website | proglazing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84514040 |
Telephone region | London |
Registered Address | Pro Glazing Ltd 19 Devonshire Road London W4 2EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Yoseph Serroukh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,033 |
Cash | £773 |
Current Liabilities | £20,894 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
16 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB England to Pro Glazing Ltd 19 Devonshire Road London W4 2EU on 23 August 2021 (1 page) |
29 April 2021 | Previous accounting period extended from 29 April 2020 to 30 April 2020 (1 page) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2021 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 211 High Road Willesden London NW10 2SB to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 19 June 2019 (1 page) |
10 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 July 2017 | Notification of Yoseph Serroukh as a person with significant control on 7 April 2016 (2 pages) |
18 July 2017 | Notification of Yoseph Serroukh as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Yoseph Serroukh as a person with significant control on 7 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 October 2012 | Registered office address changed from C/O Pro Glazing Ltd Unit 5 Tudor Mews 1 Hawthorn Road London NW10 2NE United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Pro Glazing Ltd Unit 5 Tudor Mews 1 Hawthorn Road London NW10 2NE United Kingdom on 15 October 2012 (1 page) |
8 May 2012 | Registered office address changed from Suite 5 Tudor Mews 1 Hawthorn Road Willesden London NW10 2NE England on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from Suite 5 Tudor Mews 1 Hawthorn Road Willesden London NW10 2NE England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Suite 5 Tudor Mews 1 Hawthorn Road Willesden London NW10 2NE England on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Yoseph Serroukh on 7 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Yoseph Serroukh on 7 April 2011 (2 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Yoseph Serroukh on 7 April 2011 (2 pages) |
3 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
1 June 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Secretary's details changed for Mr Yoseph Serroukh on 7 April 2010 (1 page) |
3 March 2011 | Director's details changed for Mr Yoseph Serroukh on 7 April 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Mr Yoseph Serroukh on 7 April 2010 (1 page) |
3 March 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Secretary's details changed for Mr Yoseph Serroukh on 7 April 2010 (1 page) |
3 March 2011 | Director's details changed for Mr Yoseph Serroukh on 7 April 2010 (2 pages) |
3 March 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 7 April 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Director's details changed for Mr Yoseph Serroukh on 7 April 2010 (2 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Incorporation (11 pages) |
7 April 2009 | Incorporation (11 pages) |