Advanced company searchLink opens in new window

GALAXY GROUP LIMITED

Company number 04440318

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
29 Nov 2017 SH20 Statement by Directors
29 Nov 2017 SH19 Statement of capital on 29 November 2017
  • GBP 1
29 Nov 2017 CAP-SS Solvency Statement dated 27/11/17
29 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
31 Mar 2017 TM01 Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017
14 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000
09 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
20 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
27 May 2014 AD02 Register inspection address has been changed from The Clock House, 140 London Road Guildford Surrey GU1 1UW
21 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
10 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
30 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
23 Apr 2013 CH01 Director's details changed for Simon Edward Munir on 3 April 2013
04 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
04 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
23 Nov 2011 AD01 Registered office address changed from 10 Courtenay House Courtenay Road East Lane Business Park North Wembley Brent HA9 7ND on 23 November 2011
16 Nov 2011 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 November 2011