Advanced company searchLink opens in new window

BYLENE LIMITED

Company number 03325254

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
26 Sep 2019 AP01 Appointment of Mr Simon Nicholas D'cruz as a director on 20 August 2019
19 Aug 2019 AC92 Restoration by order of the court
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
19 Dec 2017 AA Full accounts made up to 1 January 2017
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Joaquim Rocha Teixeira as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Michael John Glancy as a director on 31 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 1
15 Nov 2016 CAP-SS Solvency Statement dated 13/10/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2016 AD01 Registered office address changed from 9 Leigh Road Havant Hampshire PO9 2ES to 5-9 Quality Court Chancery Lane London WC2A 1HP on 11 May 2016
11 May 2016 AP03 Appointment of Graham Edwards as a secretary on 29 April 2016
11 May 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
11 May 2016 TM01 Termination of appointment of Michael Lawrence Stickland as a director on 29 April 2016
11 May 2016 TM02 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 25 April 2016