- Company Overview for GALPHAY PRODUCTIONS LIMITED (06647548)
- Filing history for GALPHAY PRODUCTIONS LIMITED (06647548)
- People for GALPHAY PRODUCTIONS LIMITED (06647548)
- More for GALPHAY PRODUCTIONS LIMITED (06647548)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AD01 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England on 27 May 2014 | |
23 May 2014 | AP01 | Appointment of David Nocifora as a director on 28 April 2014 | |
23 May 2014 | AP01 | Appointment of William Keneally as a director on 28 April 2014 | |
23 May 2014 | AP03 | Appointment of William Keneally as a secretary on 28 April 2014 | |
23 May 2014 | TM01 | Termination of appointment of Andrew Duncan as a director on 28 April 2014 | |
23 May 2014 | TM01 | Termination of appointment of Bairbre Anne Duncan as a director on 28 April 2014 | |
23 May 2014 | TM02 | Termination of appointment of Andrew Duncan as a secretary on 28 April 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | AD01 | Registered office address changed from Sovereign House 6 Windsor Court Harrogate North Yorkshire HG1 2PE Uk on 20 September 2013 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
21 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | CH01 | Director's details changed for Bairbre Anne Clarke on 12 April 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jul 2009 | 88(2) | Capitals not rolled up | |
20 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
12 May 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from 12 york place leeds LS1 2DS | |
01 Sep 2008 | 288a | Director appointed bairbre anne clarke |