-
VINCENT GLASGOW 2017 LIMITED - 26-28 Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 07680242
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 26-28 Bedford Row
- London
- WC1R 4HE 26-28 Bedford Row, London, WC1R 4HE UK
Management
- Managing Directors
- TOLLEY, Thomas Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-23
- Age Of Company 2011-06-23 13 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Barry Sternlicht
- Barry Sternlicht
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ABSTRACT (GLASGOW) LIMITED
- Filing of Accounts
- Due Date: 2019-07-09
- Last Date: 2017-10-09
- Last Return Made Up To:
- 2012-06-23
- Annual Return
- Due Date: 2019-08-03
- Last Date: 2018-07-20
-
VINCENT GLASGOW 2017 LIMITED Company Description
- VINCENT GLASGOW 2017 LIMITED is a ltd registered in United Kingdom with the Company reg no 07680242. Its current trading status is "live". It was registered 2011-06-23. It was previously called ABSTRACT (GLASGOW) LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-06-23.It can be contacted at 26-28 Bedford Row .
Get VINCENT GLASGOW 2017 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vincent Glasgow 2017 Limited - 26-28 Bedford Row, London, WC1R 4HE, United Kingdom
- 2011-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VINCENT GLASGOW 2017 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-17) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-28) - TM01
-
resolution (2019-07-17) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-07-17) - LIQ01
-
termination-secretary-company-with-name-termination-date (2019-11-05) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-07-17) - 600
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-23) - CS01
-
notification-of-a-person-with-significant-control (2018-06-28) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-28) - PSC09
-
move-registers-to-sail-company-with-new-address (2018-02-02) - AD03
-
change-sail-address-company-with-new-address (2018-02-02) - AD02
-
change-person-director-company-with-change-date (2018-02-02) - CH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-31) - TM01
-
appoint-person-director-company-with-name-date (2017-10-31) - AP01
-
mortgage-satisfy-charge-full (2017-10-31) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-31) - AD01
-
appoint-corporate-secretary-company-with-name-date (2017-10-31) - AP04
-
termination-secretary-company-with-name-termination-date (2017-10-31) - TM02
-
cessation-of-a-person-with-significant-control (2017-10-31) - PSC07
-
accounts-with-accounts-type-small (2017-11-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-02) - MR01
-
certificate-change-of-name-company (2017-11-17) - CERTNM
-
notification-of-a-person-with-significant-control-statement (2017-11-01) - PSC08
-
change-account-reference-date-company-previous-shortened (2017-10-16) - AA01
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
accounts-with-accounts-type-small (2017-04-19) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
accounts-with-accounts-type-small (2016-04-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-03) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
accounts-with-accounts-type-small (2015-06-15) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
accounts-with-accounts-type-small (2014-06-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-05-20) - AA
-
appoint-person-director-company-with-name (2013-07-16) - AP01
-
appoint-person-director-company-with-name (2013-07-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
-
capital-allotment-shares (2013-08-09) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
capital-alter-shares-subdivision (2013-08-09) - SH02
-
resolution (2013-12-09) - RESOLUTIONS
-
resolution (2013-08-09) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
appoint-person-secretary-company-with-name (2012-05-04) - AP03
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-05) - TM01
-
change-account-reference-date-company-current-shortened (2011-11-28) - AA01
-
appoint-person-director-company-with-name (2011-11-07) - AP01
-
incorporation-company (2011-06-23) - NEWINC