Advanced company searchLink opens in new window

GALABIDS LIMITED

Company number 06680284

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2011 AA Accounts for a dormant company made up to 31 August 2010
12 May 2011 AD01 Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH on 12 May 2011
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 3
13 Sep 2010 CH01 Director's details changed for Robert John Brearley on 2 October 2009
14 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2010 DS01 Application to strike the company off the register
29 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 22/08/09; full list of members
14 Sep 2009 288b Appointment Terminated Director lee montgomery
27 Jul 2009 288c Director's Change of Particulars / robert brearley / 23/07/2009 / HouseName/Number was: , now: 8; Street was: 334 blossomfield road, now: centenary plaza; Post Town was: solihull, now: birmingham; Post Code was: B91 1TF, now: B1 1TB
27 Jul 2009 288b Appointment Terminated Secretary thomas brearley
27 Jul 2009 288a Secretary appointed robert john brearley
30 Sep 2008 287 Registered office changed on 30/09/2008 from 334 blossomfield road solihull west midlands B91 1TF
22 Aug 2008 NEWINC Incorporation