Advanced company searchLink opens in new window

GALVIN BRASSERIE DE LUXE LIMITED

Company number 05404255

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)
08 Aug 2024 CH03 Secretary's details changed for Miss Carole Bloodworth on 5 August 2024
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
27 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 PSC02 Notification of Galvin Holdings Limited as a person with significant control on 26 June 2020
20 Jul 2020 PSC07 Cessation of Kenneth James Sanker as a person with significant control on 26 June 2020
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr Christopher John Galvin on 9 March 2018
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
26 Feb 2016 MR04 Satisfaction of charge 3 in full