- Company Overview for GALAXY ASSET MANAGEMENT LIMITED (03736778)
- Filing history for GALAXY ASSET MANAGEMENT LIMITED (03736778)
- People for GALAXY ASSET MANAGEMENT LIMITED (03736778)
- More for GALAXY ASSET MANAGEMENT LIMITED (03736778)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2017 | SH20 | Statement by Directors | |
29 Nov 2017 | SH19 |
Statement of capital on 29 November 2017
|
|
29 Nov 2017 | CAP-SS | Solvency Statement dated 27/11/17 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of James Maurice Sydney Ekins as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Jonathan Dodgson Carr as a director on 31 March 2017 | |
14 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
20 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
10 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Simon Edward Munir on 3 April 2013 | |
27 Mar 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 11 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from Baker Tilly & Co 2 Bloomsbury Street London WC1B 3ST on 16 March 2012 |