Advanced company searchLink opens in new window

GALLEON HOTELS LIMITED

Company number 01191280

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)
21 Mar 2011 AP01 Appointment of Mr Michael David Gubbay as a director
12 Jan 2011 AA Full accounts made up to 31 March 2010
30 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2010 AA Full accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 18 January 2010
15 Feb 2010 CH03 Secretary's details changed for Anne Benjamin on 18 January 2010
12 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
15 Jan 2009 363a Return made up to 29/12/08; full list of members
17 Oct 2008 AA Full accounts made up to 31 March 2008
18 Jan 2008 AA Full accounts made up to 31 March 2007
17 Jan 2008 363a Return made up to 29/12/07; full list of members
14 Jun 2007 353a Location of register of members (non legible)
09 Mar 2007 288a New director appointed
09 Mar 2007 288a New secretary appointed
09 Mar 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
09 Mar 2007 287 Registered office changed on 09/03/07 from: bridge house borough high street london SE1 9QR
09 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2007 288b Director resigned
09 Mar 2007 288b Director resigned
09 Mar 2007 288b Secretary resigned;director resigned
09 Mar 2007 AUD Auditor's resignation
01 Mar 2007 403a Declaration of satisfaction of mortgage/charge
03 Jan 2007 363a Return made up to 29/12/06; full list of members