Advanced company searchLink opens in new window

GALAXY PRINT LTD

Company number 12511724

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 PSC04 Change of details for Mr Goiceanu Ionut as a person with significant control on 9 November 2021
18 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with updates
18 Jun 2021 AP01 Appointment of Mr Inout Goiceanu as a director on 1 June 2021
10 Jun 2021 AD01 Registered office address changed from 4a Kp House 12 Park Avenue Southall UB1 3AJ England to 37 Cubbington Road Coventry CV6 7BH on 10 June 2021
10 Jun 2021 PSC01 Notification of Goiceanu Ionut as a person with significant control on 1 June 2021
10 Jun 2021 PSC07 Cessation of Adrian Andrew Black as a person with significant control on 1 June 2021
10 Jun 2021 TM01 Termination of appointment of Adrian Andrew Black as a director on 1 June 2021
19 Nov 2020 AD01 Registered office address changed from 83 Granby Street Leicester LE1 6FB England to 4a Kp House 12 Park Avenue Southall UB1 3AJ on 19 November 2020
19 Nov 2020 PSC01 Notification of Adrian Andrew Black as a person with significant control on 12 November 2020
19 Nov 2020 AP01 Appointment of Mr Adrian Andrew Black as a director on 12 November 2020
19 Nov 2020 TM01 Termination of appointment of Zile Husanain as a director on 12 November 2020
19 Nov 2020 PSC07 Cessation of Zile Husanain as a person with significant control on 12 November 2020
03 Aug 2020 PSC07 Cessation of Zile Husanain as a person with significant control on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from 50 Fassetts Road Loudwater High Wycombe HP10 9UP England to 83 Granby Street Leicester LE1 6FB on 3 August 2020
03 Aug 2020 PSC01 Notification of Zile Husanain as a person with significant control on 3 August 2020
03 Aug 2020 AP01 Appointment of Mr Zile Husanain as a director on 3 August 2020
03 Aug 2020 PSC01 Notification of Zile Husanain as a person with significant control on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Ali Akbar Aziz as a director on 3 August 2020
03 Aug 2020 PSC07 Cessation of Ali Akbar Aziz as a person with significant control on 3 August 2020
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted