Advanced company searchLink opens in new window

FILEGLOW LIMITED

Company number 02018080

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 AA Micro company accounts made up to 31 July 2019
25 Mar 2020 DS01 Application to strike the company off the register
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
14 Nov 2019 TM01 Termination of appointment of Peter Thomas as a director on 12 November 2019
14 Nov 2019 TM02 Termination of appointment of Peter Anthony Thomas as a secretary on 12 November 2019
14 Nov 2019 AP01 Appointment of Mrs Patricia Sheppard as a director on 12 November 2019
27 Feb 2019 AA Micro company accounts made up to 31 July 2018
07 Dec 2018 PSC07 Cessation of M&M Investment Company Plc as a person with significant control on 7 December 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
07 Dec 2018 PSC01 Notification of Mark Sheppard as a person with significant control on 7 December 2018
07 Dec 2018 AD02 Register inspection address has been changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
25 Jun 2017 AD03 Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
25 Jun 2017 AD02 Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
23 Jun 2017 AD01 Registered office address changed from 2nd Floor Arthur House, Chorlton Street Manchester Lancashire M1 3FH to 12a Princes Gate Mews London SW7 2PS on 23 June 2017
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
07 Jan 2016 AP01 Appointment of Mr Peter Thomas as a director on 31 August 2015
07 Jan 2016 TM01 Termination of appointment of Mark Brian Birch Sheppard as a director on 31 August 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014