Advanced company searchLink opens in new window

GALLEONS GREEN LIMITED

Company number 01691705

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)
22 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
04 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
30 Oct 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 87,275
30 Oct 2015 AD01 Registered office address changed from Archdeacon's House 11 Northgate Street Ipswich Suffolk IP1 3BX to C/O O P Venmore-Rowland 30a Jackson Road Newbourne Woodbridge Suffolk IP12 4NR on 30 October 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 87,275
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 87,275
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Sep 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Oct 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from Archdeacon's House 11 Northgate Street Ipswich Suffolk IP1 3BX United Kingdom on 11 October 2011
11 Oct 2011 AD01 Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB England on 11 October 2011
10 Oct 2011 CH01 Director's details changed for Mrs Lorna Mary Venmore-Rowland on 30 June 2011
10 Oct 2011 CH01 Director's details changed for Mr Owain Piers Venmore-Rowland on 30 June 2011
10 Oct 2011 CH03 Secretary's details changed for Mrs Lorna Mary Venmore-Rowland on 30 June 2011
11 Oct 2010 AD01 Registered office address changed from Park Farm Park Road Grundisburgh Woodbridge Suffolk IP13 6TR England on 11 October 2010
12 Sep 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
12 Sep 2010 AD01 Registered office address changed from Waterside the Quay Waldringfield Woodbridge Suffolk IP12 4QZ on 12 September 2010