- Company Overview for GALA TRES (TRADING) LIMITED (07407021)
- Filing history for GALA TRES (TRADING) LIMITED (07407021)
- People for GALA TRES (TRADING) LIMITED (07407021)
- Charges for GALA TRES (TRADING) LIMITED (07407021)
- More for GALA TRES (TRADING) LIMITED (07407021)
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) |
---|---|---|---|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
05 Jan 2017 | SH02 | Sub-division of shares on 6 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
01 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 June 2014
|
|
01 Jul 2014 | SH03 | Purchase of own shares. | |
26 Jun 2014 | TM01 | Termination of appointment of Brian Mcgurk as a director | |
26 Jun 2014 | AD01 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne England NE1 1YF on 26 June 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Timothy Richardson as a director | |
26 Jun 2014 | TM02 | Termination of appointment of Timothy Richardson as a secretary | |
26 Jun 2014 | AP01 | Appointment of Mr Michael Francis Hogan as a director | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
17 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 | Annual return made up to 14 October 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 May 2012 | AP01 | Appointment of Mr Michael Christopher Hogan as a director |