Advanced company searchLink opens in new window

GALGAL DEVELOPMENTS LTD

Company number 06175734

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)
10 Nov 2017 PSC01 Notification of Yael Asulin as a person with significant control on 6 April 2016
10 Nov 2017 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2017-11-10
  • GBP 200
10 Nov 2017 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2017-11-10
  • GBP 200
10 Nov 2017 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2017-11-10
  • GBP 200
10 Nov 2017 AD01 Registered office address changed from Suit 3 63 - 65 Camden High Street London NW1 7JL England to 103 High Street Waltham Cross EN8 7AN on 10 November 2017
10 Nov 2017 AP01 Appointment of Miss Yael Asulin as a director on 1 December 2014
10 Nov 2017 TM01 Termination of appointment of David Dan Tamir as a director on 1 December 2014
16 Jan 2017 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to Suit 3 63 - 65 Camden High Street London NW1 7JL on 16 January 2017
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 200
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 LQ02 Notice of ceasing to act as receiver or manager
13 Oct 2011 LQ02 Notice of ceasing to act as receiver or manager
06 Sep 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for David Tamir on 1 January 2011
06 Sep 2011 AD01 Registered office address changed from 103 High Street, Waltham Cross Hartfordshire Hartfordshire EN8 7AN on 6 September 2011
26 Nov 2010 LQ01 Notice of appointment of receiver or manager
21 Sep 2010 LQ01 Notice of appointment of receiver or manager
21 Sep 2010 LQ01 Notice of appointment of receiver or manager
13 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for David Tamir on 21 March 2010