Advanced company searchLink opens in new window

GALLO INTERNATIONAL LIMITED

Company number 04726092

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 Feb 2011 TM02 Termination of appointment of Martin Brooks as a secretary
07 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Oct 2010 AD01 Registered office address changed from C/O 4th Floor 60 Cheapside London EC2V 6JS United Kingdom on 1 October 2010
22 Jul 2010 AD01 Registered office address changed from Suite 306-308 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 22 July 2010
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
20 May 2010 CH02 Director's details changed for S G Directors Limited on 1 October 2009
15 Apr 2010 TM02 Termination of appointment of S.G. Directors Limited as a secretary
15 Apr 2010 AP03 Appointment of Mr Martin Brooks as a secretary
21 Jan 2010 AP04 Appointment of S.G. Directors Limited as a secretary
21 Jan 2010 TM02 Termination of appointment of Exitor Limited as a secretary
11 Jan 2010 AD01 Registered office address changed from Suite 115 Warnford Court 29 Throgmorton Street London EC2N 2AT on 11 January 2010
20 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Oct 2009 AP01 Appointment of Mr Fabrizio Mosello as a director
11 Aug 2009 363a Return made up to 07/04/09; full list of members
16 Jun 2009 288b Appointment Terminated Director ching loi
03 Dec 2008 288a Director appointed ching ching loi
08 Oct 2008 88(2) Ad 10/09/08 gbp si 1@1=1 gbp ic 2/3
03 Oct 2008 288a Secretary appointed exitor LIMITED
03 Oct 2008 288c Director's Change of Particulars / s g directors LIMITED / 20/03/2008 / Date of Birth was: 08-Apr-2003, now: none; Country was: , now: england
03 Oct 2008 288b Appointment Terminated Secretary forex-net LIMITED
01 Oct 2008 AA Accounts made up to 31 December 2007
07 Aug 2008 363a Return made up to 07/04/08; full list of members
26 Mar 2008 288c Director's Change of Particulars / s g directors LIMITED / 20/03/2008 / HouseName/Number was: , now: suite 115; Street was: 4 warren mews, now: warnford court; Area was: , now: 29 throgmorton street; Post Code was: W1T 6AW, now: EC2N 2AT
20 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006