- Company Overview for FILALYRA GB LIMITED (01675685)
- Filing history for FILALYRA GB LIMITED (01675685)
- People for FILALYRA GB LIMITED (01675685)
- Charges for FILALYRA GB LIMITED (01675685)
- More for FILALYRA GB LIMITED (01675685)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Jun 2019 | SH20 | Statement by Directors | |
26 Jun 2019 | SH19 |
Statement of capital on 26 June 2019
|
|
26 Jun 2019 | CAP-SS | Solvency Statement dated 26/06/19 | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
25 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Daler-Rowney Ltd as a person with significant control on 23 October 2018 | |
07 Mar 2018 | PSC02 | Notification of Daler-Rowney Ltd as a person with significant control on 23 October 2016 | |
26 Jan 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 23 Maxwell Road Woodston Peterborough PE2 7JD to PO Box 10 Daler-Rowney House Peacock Lane Bracknell RG12 8st on 16 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
16 Nov 2017 | PSC02 | Notification of Daler-Rowney Ltd as a person with significant control on 1 January 2017 | |
20 Feb 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
18 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Simona Candela as a director on 26 November 2015 | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | AP01 | Appointment of Mr Stefano De Rosa as a director on 1 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 May 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|