Advanced company searchLink opens in new window

GALA TRES (TRADING) LIMITED

Company number 07407021

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)
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 203.11
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
  • GBP 151
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
  • GBP 151
01 Jul 2014 SH06 Cancellation of shares. Statement of capital on 16 June 2014
  • GBP 151
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 301
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