FILAMENTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 25/06/2525 June 2025 | Registered office address changed to PO Box 4385, 16076358 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-25 |
| 25/06/2525 June 2025 | |
| 25/06/2525 June 2025 |
| 10/03/2510 March 2025 | Registered office address changed from 46 Palermo Road London NW10 5YP United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 2025-03-10 |
| 10/03/2510 March 2025 | Appointment of Mr Gary Shields as a director on 2025-03-10 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 10/03/2510 March 2025 | Notification of Gary Shields as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Cessation of Harvey Daly as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Termination of appointment of Harvey Daly as a director on 2025-03-10 |
| 12/11/2412 November 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company