Advanced company searchLink opens in new window

EXPORTGALA LIMITED

Company number 02926626

Filter by category

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2013 AP01 Appointment of Mr Satpal Singh Dhaiwal as a director on 10 May 2013
25 Jun 2013 AP01 Appointment of Mr Michael Richard Pratt as a director on 10 May 2013
25 Jun 2013 AP01 Appointment of Mr Richard David Thomas as a director on 10 May 2013
19 Jun 2013 AD01 Registered office address changed from Eve Trakway Limited Bramley Vale Chesterfield Derbyshire S44 5GA England on 19 June 2013
18 Jun 2013 AP03 Appointment of Mr Eric Watkins as a secretary on 10 May 2013
18 Jun 2013 TM02 Termination of appointment of Christopher John Lowton as a secretary on 10 May 2013
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
15 Mar 2012 AD01 Registered office address changed from 23 Strawberry Lane Tolleshunt Knights Tiptree Colchester Essex CO5 0RX on 15 March 2012
15 Mar 2012 TM01 Termination of appointment of Nigel William Gilbey as a director on 12 October 2011
15 Mar 2012 TM01 Termination of appointment of Michael John Barker as a director on 12 October 2011
15 Mar 2012 TM01 Termination of appointment of Catherine Elizabeth Gilbey as a director on 12 October 2011
15 Mar 2012 TM02 Termination of appointment of Catherine Elizabeth Gilbey as a secretary on 12 October 2011
15 Mar 2012 AP01 Appointment of Mr Ricky John Barnett as a director on 12 October 2011
15 Mar 2012 AP03 Appointment of Mr Christopher John Lowton as a secretary on 12 October 2011
15 Mar 2012 AP01 Appointment of Mr Christopher John Lowton as a director on 12 October 2011
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Nigel William Gilbey on 6 May 2010