Advanced company searchLink opens in new window

GALA JOINT ACTIVITIES LIMITED

Company number 04818629

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 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AD01 Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014
07 Mar 2014 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 7 March 2014
06 Mar 2014 4.70 Declaration of solvency
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Feb 2014 AP01 Appointment of Harry Willits as a director
07 Feb 2014 TM01 Termination of appointment of Paul Bowtell as a director
04 Feb 2014 MR05 All of the property or undertaking has been released from charge 1
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,652,780
23 Sep 2013 CC04 Statement of company's objects
23 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
27 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
24 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
05 Nov 2011 AP01 Appointment of Paul Bowtell as a director
05 Oct 2011 TM01 Termination of appointment of Gary Hughes as a director
06 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approved agreement 27/05/2011
13 Apr 2011 AA Accounts for a dormant company made up to 25 September 2010