- Company Overview for GLYFCO LIMITED (07347042)
- Filing history for GLYFCO LIMITED (07347042)
- People for GLYFCO LIMITED (07347042)
- More for GLYFCO LIMITED (07347042)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 March 2011
|
|
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 |