Advanced company searchLink opens in new window

GALA SECTOR 2 LIMITED

Company number 10839919

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)
07 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
21 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
08 Jun 2021 AD01 Registered office address changed from 64 Jersey Street C/O Path Business Recovery Flint Glass Works ,Ancoats Urban Village Manchester M4 6JW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 8 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
01 Jun 2021 LIQ06 Resignation of a liquidator
18 May 2021 AD01 Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to 64 Jersey Street C/O Path Business Recovery Flint Glass Works ,Ancoats Urban Village Manchester M4 6JW on 18 May 2021
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
13 Jan 2021 CS01 Confirmation statement made on 27 June 2020 with updates
13 Jan 2021 PSC01 Notification of Christopher Davidson as a person with significant control on 6 January 2020
13 Nov 2020 TM01 Termination of appointment of Galactic Hq Ltd as a director on 15 April 2019
13 Nov 2020 AP01 Appointment of Mr Christopher Davidson as a director on 15 April 2019
09 Mar 2020 AD01 Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 9 March 2020
06 Mar 2020 LIQ02 Statement of affairs
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
26 Feb 2020 TM01 Termination of appointment of Lisha Ma as a director on 14 February 2020
26 Feb 2020 TM01 Termination of appointment of Tong Xu as a director on 14 February 2020
26 Feb 2020 TM01 Termination of appointment of Xinghua Zhao as a director on 14 February 2020
26 Feb 2020 TM01 Termination of appointment of Zijun Liu as a director on 14 February 2020
20 Feb 2020 PSC07 Cessation of Andrew John Davidson as a person with significant control on 6 January 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
08 Jan 2020 TM01 Termination of appointment of Akshay Bhatnagar as a director on 6 January 2020
08 Jan 2020 AP01 Appointment of Miss Lisha Ma as a director on 6 January 2020