- Company Overview for DYLAN FACILITIES MANAGEMENT LIMITED (09947485)
- Filing history for DYLAN FACILITIES MANAGEMENT LIMITED (09947485)
- People for DYLAN FACILITIES MANAGEMENT LIMITED (09947485)
- More for DYLAN FACILITIES MANAGEMENT LIMITED (09947485)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2020 | PSC01 | Notification of Nilofar Dildar as a person with significant control on 10 September 2019 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
26 Jul 2020 | AP01 | Appointment of Mrs Nilofar Dildar as a director on 10 September 2019 | |
26 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2020 | |
26 Jul 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 26 Townson Avenue Northolt UB5 6PP on 26 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 20 July 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
12 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-12
|