Advanced company searchLink opens in new window

GALA (2003) LIMITED

Company number 02284932

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)
17 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AD01 Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014
10 Mar 2014 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 10 March 2014
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Mar 2014 4.70 Declaration of solvency
15 Feb 2014 MR05 All of the property or undertaking has been released from charge 13
27 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
26 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
20 Mar 2013 SH19 Statement of capital on 20 March 2013
  • GBP 1
20 Mar 2013 SH20 Statement by directors
20 Mar 2013 CAP-SS Solvency statement dated 12/03/13
20 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Feb 2013 CH01 Director's details changed for Mr Harry Willits on 19 February 2013
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
15 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director
14 Jun 2011 AP01 Appointment of Harry Willits as a director
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 13
13 Apr 2011 AA Accounts for a dormant company made up to 25 September 2010
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders