Home
A-Z Index
P list
PE list
PER list
PERF list
Company details
Name
Perfect Glazings Group Ltd
Number
SC616648
Date of Incorporation:
Thursday 20th December 2018
End of financial year:
31 December
Address:
42 Nithsdale Road, Glasgow, G42 2AN
SIC code:
43342 - Glazing
Perfect Glazings Group Ltd was dissolved on 2022-06-14.
Perfect Glazings Group was a private limited company that was located at 42 Nithsdale Road, Glasgow, G42 2AN, SCOTLAND. This company (officially started on 2018-12-20) was run by 2 directors.
Director Rajinder K. who was appointed on 06 April 2019.
Director Sukhjot K. who was appointed on 20 December 2018.
The company was officially categorised as "glazing" (43342).
The most recent confirmation statement was filed on 2021-12-19 and last time the annual accounts were filed was on 31 December 2020.
Directors
People with significant control
Sukhjot K.
20 December 2018
Nature of control:
75,01-100% shares
Show PSC documents details
Filings
Categories:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
Free Download
(1 page)
Show more filings
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 16th, February 2022
| dissolution
Free Download
(1 page)
(CS01) Confirmation statement with no updates Sunday 19th December 2021
filed on: 10th, January 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Saturday 19th December 2020
filed on: 20th, December 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Thursday 19th December 2019
filed on: 30th, December 2019
| confirmation statement
Free Download
(3 pages)
(AP01) New director appointment on Saturday 6th April 2019.
filed on: 24th, June 2019
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 20th, December 2018
| incorporation
Free Download
(10 pages)
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th December 2018
capital
(MODEL ARTICLES) Adoption of model articles
incorporation