Advanced company searchLink opens in new window

GALAXY BIDCO LIMITED

Company number 08812790

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)
21 Jun 2018 PSC07 Cessation of Stewart John Houlgrave as a person with significant control on 12 April 2018
29 May 2018 AP01 Appointment of Neil Anthony Johnson as a director on 1 March 2018
13 Mar 2018 TM01 Termination of appointment of Edward John Michael Bramson as a director on 1 March 2018
29 Jan 2018 TM01 Termination of appointment of Peter Dominic Appleton as a director on 18 December 2017
19 Oct 2017 AA Full accounts made up to 29 January 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
04 Jun 2017 AP01 Appointment of Mr Edward John Michael Bramson as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Gavin Maxwell Manson as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Peter Dominic Appleton as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Alexander Jan Fortescue as a director on 31 May 2017
28 Apr 2017 TM01 Termination of appointment of Sarah Jane Williams as a director on 28 April 2017
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
08 Nov 2016 AA Full accounts made up to 31 January 2016
15 Jul 2016 AP01 Appointment of Mr Robert Clive Perkins as a director on 7 July 2016
08 Jun 2016 TM01 Termination of appointment of Peter Nicholas Davis as a director on 8 May 2016
01 Apr 2016 AP01 Appointment of Ms Sara Ellen Prowse as a director on 24 March 2016
12 Feb 2016 TM01 Termination of appointment of Peter Noel Taylor as a director on 9 February 2016
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
30 Sep 2015 AA Full accounts made up to 1 February 2015
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
31 Jan 2014 AD01 Registered office address changed from C/O Electra Partners Llp Paternoster House 65 St. Paul's Churchyard London EC4M 8AB United Kingdom on 31 January 2014
28 Jan 2014 MR01 Registration of charge 088127900002
24 Jan 2014 MR01 Registration of charge 088127900001
22 Jan 2014 AP01 Appointment of Peter Nicholas Davis as a director
22 Jan 2014 AP01 Appointment of Mr Peter Noel Taylor as a director