Advanced company searchLink opens in new window

GLYCAN FINANCE LIMITED

Company number 06421221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2013 DS01 Application to strike the company off the register
15 Jan 2013 TM01 Termination of appointment of Lynsey Mason as a director on 1 February 2012
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
07 Nov 2012 CH01 Director's details changed for Mr Yvano D'andrea on 1 September 2012
07 Nov 2012 CH01 Director's details changed for Mrs Lynsey Mason on 1 September 2012
07 Nov 2012 AD01 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 7 November 2012
07 Nov 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012
16 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
01 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AP01 Appointment of Mr Yvano D'andrea as a director
28 Jun 2010 TM01 Termination of appointment of Luigi Starace as a director
27 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
27 Nov 2009 AD01 Registered office address changed from 2nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 27 November 2009
27 Nov 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Mr Luigi Starace on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
25 Nov 2008 363a Return made up to 07/11/08; full list of members
22 Oct 2008 288c Director's Change of Particulars / luigi starace / 01/10/2008 / HouseName/Number was: , now: morcote 6922; Street was: via campione 58, now: ing. Caccia; Area was: bissone, now: 18A; Post Town was: ticino 6816, now: