Advanced company searchLink opens in new window

GLYFCO LIMITED

Company number 07347042

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AA Micro company accounts made up to 31 August 2017
07 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 333.3333
17 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 333.3333
04 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 333.3333
30 Dec 2013 CH01 Director's details changed for Mrs Freda Suk Fen Ip on 12 December 2012
23 Apr 2013 AD01 Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB England on 23 April 2013
15 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 3,333,333
14 Nov 2011 AP01 Appointment of Mr Paul Robert Biffen as a director
09 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 3,000,000
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2,990,001
11 Mar 2011 SH02 Sub-division of shares on 1 March 2011
21 Feb 2011 AD01 Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB England on 21 February 2011