Advanced company searchLink opens in new window

GAL MSN ONE LIMITED

Company number 09080111

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 16 December 2021
25 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 12 June 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
11 Jul 2018 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 July 2018
06 Jul 2018 600 Appointment of a voluntary liquidator
06 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-13
06 Jul 2018 LIQ01 Declaration of solvency
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 MR04 Satisfaction of charge 090801110001 in full
03 Apr 2018 MR04 Satisfaction of charge 090801110002 in full
03 Apr 2018 MR04 Satisfaction of charge 090801110003 in full
03 Apr 2018 MR04 Satisfaction of charge 090801110005 in full
03 Apr 2018 MR04 Satisfaction of charge 090801110004 in full
03 Apr 2018 MR04 Satisfaction of charge 090801110006 in full
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
27 Jun 2017 PSC02 Notification of Gal Holdco No. 2 Limited as a person with significant control on 6 April 2016
24 Jan 2017 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
24 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 January 2017
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 1 June 2015