81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Website | www.iglass.co.uk |
---|---|
Telephone | 01582 809498 |
Telephone region | Luton |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Gregg Botterman 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
4 September 2023 | Accounts for a dormant company made up to 30 December 2022 (6 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
8 March 2023 | Accounts for a dormant company made up to 30 December 2021 (6 pages) |
23 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Gregg Richard Botterman on 23 September 2019 (2 pages) |
21 October 2019 | Change of details for Mr Gregg Richard Botterman as a person with significant control on 23 September 2019 (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
8 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Gregg Richard Botterman on 20 August 2014 (2 pages) |
5 January 2015 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Gregg Richard Botterman on 20 August 2014 (2 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|