- Company Overview for GALALANE LIMITED (04205941)
- Filing history for GALALANE LIMITED (04205941)
- People for GALALANE LIMITED (04205941)
- Charges for GALALANE LIMITED (04205941)
- More for GALALANE LIMITED (04205941)
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) |
---|---|---|---|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
12 Jun 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Benjamin Kok Keong Ng on 1 May 2013 | |
02 May 2013 | CH01 | Director's details changed for Michael Charles Joseph Paterson on 1 May 2012 | |
02 May 2013 | CH01 | Director's details changed for Mr Jimmy Chong Ghee Chua on 1 May 2012 | |
02 May 2013 | CH03 | Secretary's details changed for Tikumporn Ng on 1 May 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from Unit 1 Merton Industrial Estate 271 Merton Road London SW18 5JS on 24 January 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 8 September 2010 | |
08 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Michael Charles Joseph Paterson on 25 April 2010 | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 25/04/09; full list of members | |
27 Apr 2009 | 288c | Director's change of particulars / benjamin ng / 27/01/2009 | |
27 Apr 2009 | 288c | Secretary's change of particulars / tikumporn ng / 27/01/2009 |