- Company Overview for GALAXY EU TRADING LIMITED (08126199)
- Filing history for GALAXY EU TRADING LIMITED (08126199)
- People for GALAXY EU TRADING LIMITED (08126199)
- More for GALAXY EU TRADING LIMITED (08126199)
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) |
---|---|---|---|
29 Oct 2023 | AD01 | Registered office address changed from 447 Romford Road London E7 8AB England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 29 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from 64 Weir Road London SW19 8UG England to 447 Romford Road London E7 8AB on 4 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | PSC01 | Notification of Shahadad Uddin Khan as a person with significant control on 24 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Vishal Sudhir Shah as a person with significant control on 24 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Shahadad Uddin Khan as a director on 24 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Vishal Shah as a director on 24 January 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from Unit 10 Barrett Industrial Estate Park Avenue Southall UB1 3AF England to 64 Weir Road London SW19 8UG on 24 March 2022 | |
01 Mar 2022 | CERTNM |
Company name changed cutie couture LIMITED\certificate issued on 01/03/22
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
24 Feb 2022 | AD01 | Registered office address changed from 7 the Chase Stanmore HA7 3RX England to Unit 10 Barrett Industrial Estate Park Avenue Southall UB1 3AF on 24 February 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Jan 2021 | CH01 | Director's details changed for Mr Vishal Shah on 30 January 2021 | |
30 Jan 2021 | PSC04 | Change of details for Mr Vishal Sudhir Shah as a person with significant control on 30 January 2021 | |
30 Jan 2021 | AD01 | Registered office address changed from 72 Greenway Pinner Middlesex HA5 3SP to 7 the Chase Stanmore HA7 3RX on 30 January 2021 | |
31 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |