- Company Overview for GALLEONS GREEN LIMITED (01691705)
- Filing history for GALLEONS GREEN LIMITED (01691705)
- People for GALLEONS GREEN LIMITED (01691705)
- Charges for GALLEONS GREEN LIMITED (01691705)
- More for GALLEONS GREEN LIMITED (01691705)
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
|
|
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
|
|
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
|
|
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 |