Advanced company searchLink opens in new window

FILALYRA GB LIMITED

Company number 01675685

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)
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
  • GBP 0.0064
26 Jun 2019 CAP-SS Solvency Statement dated 26/06/19
26 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 26/06/2019
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
  • RES13 ‐ Appt of director 26/11/2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of director 26/11/2015
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
  • GBP 640
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
  • GBP 640