Advanced company searchLink opens in new window

GALAXY MOTOR LTD

Company number 06215165

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
29 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
26 Oct 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
26 Oct 2010 CH01 Director's details changed
16 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
16 Aug 2010 CONNOT Change of name notice
27 Jul 2010 AP01 Appointment of Mr Hafid Dilaimi as a director
27 Jul 2010 TM01 Termination of appointment of Ali Ibrahim as a director
27 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
16 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
14 Jul 2009 363a Return made up to 17/04/09; full list of members
15 Jan 2009 AA Accounts made up to 30 April 2008
13 May 2008 288a Director appointed mr ali ibrahim
13 May 2008 363a Return made up to 17/04/08; full list of members
13 May 2008 288b Appointment Terminated Director shafak ibrahim
13 May 2008 288b Appointment Terminated Secretary sterling accounts & taxation services LTD
19 Jun 2007 288a New director appointed
19 Jun 2007 288b Director resigned
17 Apr 2007 NEWINC Incorporation