Advanced company searchLink opens in new window

GALAPLACE LIMITED

Company number 02767201

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
03 Mar 2017 AA Full accounts made up to 31 May 2016
29 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
03 Mar 2016 AA Full accounts made up to 31 May 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
10 Mar 2015 AA Full accounts made up to 31 May 2014
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
18 Feb 2014 AA Full accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
07 May 2013 AA Accounts for a small company made up to 31 May 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
28 Feb 2012 AA Accounts for a small company made up to 31 May 2011
01 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
30 Nov 2011 AP01 Appointment of Mr Patrick Colin O'driscoll as a director
09 Nov 2011 TM01 Termination of appointment of Vincent Tchenguiz as a director
09 Nov 2011 TM02 Termination of appointment of Michael Ingham as a secretary
09 Nov 2011 AD01 Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011
09 Nov 2011 TM01 Termination of appointment of Robert Tchenguiz as a director
09 Nov 2011 TM01 Termination of appointment of Michael Gubbay as a director