Advanced company searchLink opens in new window

GALLANT MAXWELL LIMITED

Company number 07854038

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)
31 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
22 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
10 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
18 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
30 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 May 2018 AD01 Registered office address changed from 3 Greek Street London W1D 4DA to 37 Sun Street London EC2M 2PL on 23 May 2018
15 May 2018 600 Appointment of a voluntary liquidator
15 May 2018 LIQ02 Statement of affairs
15 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-23
01 Mar 2018 AA Unaudited abridged accounts made up to 30 April 2017
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
15 Feb 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
29 Jul 2015 TM01 Termination of appointment of Aarti Maharaj as a director on 24 July 2015
02 Jun 2015 AP01 Appointment of Ms Aarti Maharaj as a director on 1 May 2015
02 Jun 2015 TM01 Termination of appointment of Simon Lewis Gallant as a director on 30 April 2015
01 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013