- Company Overview for GLYCOSYS LIMITED (SC493323)
- Filing history for GLYCOSYS LIMITED (SC493323)
- People for GLYCOSYS LIMITED (SC493323)
- More for GLYCOSYS LIMITED (SC493323)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
09 Jan 2017 | TM01 | Termination of appointment of James Edward Coleman as a director on 20 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Christopher Andrew Roger Sainsbury as a director on 20 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|