Advanced company searchLink opens in new window

DYLANMAE LIMITED

Company number 07074639

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
20 Jan 2016 TM01 Termination of appointment of David Charles Corfan as a director on 31 March 2014
20 Jan 2016 TM01 Termination of appointment of Michael Lawrence Finer as a director on 1 June 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 150
10 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 150
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
30 Mar 2010 AP01 Appointment of David Charles Corfan as a director
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 150
04 Dec 2009 AP01 Appointment of Anne Pearl Finer as a director
04 Dec 2009 AP01 Appointment of Michael Lawrence Finer as a director
04 Dec 2009 AP03 Appointment of Anne Pearl Finer as a secretary
04 Dec 2009 TM01 Termination of appointment of Andrew Davis as a director
12 Nov 2009 NEWINC Incorporation