- Company Overview for GALLAGHER VENTURES EATON LEYS LIMITED (10405877)
- Filing history for GALLAGHER VENTURES EATON LEYS LIMITED (10405877)
- People for GALLAGHER VENTURES EATON LEYS LIMITED (10405877)
- More for GALLAGHER VENTURES EATON LEYS LIMITED (10405877)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
21 Mar 2018 | PSC04 | Change of details for Mr Anthony Christopher Gallagher as a person with significant control on 1 February 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
29 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017 | |
07 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
19 Oct 2016 | AA01 | Current accounting period shortened from 31 October 2017 to 30 September 2017 | |
01 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-01
|