- Company Overview for GALGREM LTD (11961672)
- Filing history for GALGREM LTD (11961672)
- People for GALGREM LTD (11961672)
- More for GALGREM LTD (11961672)
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 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 14 June 2023 | |
03 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
23 Jan 2022 | AD01 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
27 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
18 Mar 2020 | PSC07 | Cessation of Vicky Copping as a person with significant control on 1 July 2019 | |
04 Dec 2019 | PSC01 | Notification of Eloisa Lirio as a person with significant control on 1 July 2019 | |
11 Sep 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 5 April 2020 | |
15 Jul 2019 | TM01 | Termination of appointment of Vicky Copping as a director on 14 May 2019 | |
11 Jul 2019 | AP01 | Appointment of Mrs Eloisa Lirio as a director on 14 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from 7 Bockingham Green Basildon SS13 1PE United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 31 May 2019 | |
24 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-24
|