A Glass And a Half Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 12, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06606427
Record last updated Sunday, December 29, 2013 10:42:47 AM UTC
Official Address 257 Croydon Road Kelsey And Eden Park
There are 1,276 companies registered at this street
Locality Kelsey And Eden Parklondon
Region BromleyLondon, England
Postal Code BR33PS
Sector Other service activities

Charts

Visits

A GLASS AND A HALF LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 17, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 17, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 5, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 31, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jan 31, 2012 Change of registered office address Change of registered office address
Registry Jan 31, 2012 Statement of company's affairs Statement of company's affairs
Registry Jan 31, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 31, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 19, 2011 Resignation of one Director Resignation of one Director
Registry Oct 3, 2011 Resignation of one Director 6606... Resignation of one Director 6606...
Registry Sep 30, 2011 Resignation of one Caterer and one Director (a man) Resignation of one Caterer and one Director (a man)
Registry Sep 22, 2011 Resignation of a woman Resignation of a woman
Registry Sep 1, 2011 Annual return Annual return
Registry Sep 1, 2011 Change of particulars for director Change of particulars for director
Financials May 12, 2011 Annual accounts Annual accounts
Registry May 10, 2011 Change of accounting reference date Change of accounting reference date
Financials May 4, 2011 Annual accounts Annual accounts
Registry Jan 19, 2011 Return of allotment of shares Return of allotment of shares
Registry Nov 16, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 15, 2010 Return of allotment of shares Return of allotment of shares
Registry Jul 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 2010 Annual return Annual return
Registry Jun 7, 2010 Change of registered office address Change of registered office address
Registry Apr 27, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 8, 2010 Appointment of a man as Director 6606... Appointment of a man as Director 6606...
Registry Apr 8, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 8, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 8, 2010 Statement of companies objects Statement of companies objects
Registry Apr 8, 2010 Memorandum of association Memorandum of association
Registry Apr 8, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 8, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 8, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Apr 8, 2010 Varying share rights and names Varying share rights and names
Registry Mar 26, 2010 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Mar 24, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Feb 9, 2010 Annual accounts Annual accounts
Registry Sep 10, 2009 Resignation of a director Resignation of a director
Registry Aug 28, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 29, 2009 Annual return Annual return
Registry May 18, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 30, 2008 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy