- Company Overview for DANIEL GALVIN JNR INTERNATIONAL LIMITED (06865030)
- Filing history for DANIEL GALVIN JNR INTERNATIONAL LIMITED (06865030)
- People for DANIEL GALVIN JNR INTERNATIONAL LIMITED (06865030)
- Charges for DANIEL GALVIN JNR INTERNATIONAL LIMITED (06865030)
- Insolvency for DANIEL GALVIN JNR INTERNATIONAL LIMITED (06865030)
- More for DANIEL GALVIN JNR INTERNATIONAL LIMITED (06865030)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2021 | |
27 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2020 | LIQ02 | Statement of affairs | |
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AD01 | Registered office address changed from 4 West Halkin Street London SW1X 8JA England to Olympia House Armitage Road London NW11 8RQ on 27 July 2020 | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | AD01 | Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
22 Mar 2019 | MR01 | Registration of charge 068650300007, created on 21 March 2019 | |
25 Feb 2019 | MR05 | All of the property or undertaking has been released from charge 068650300004 | |
25 Feb 2019 | MR04 | Satisfaction of charge 068650300006 in full | |
25 Feb 2019 | MR04 | Satisfaction of charge 068650300005 in full | |
25 Feb 2019 | MR04 | Satisfaction of charge 068650300004 in full | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2017
|
|
05 Oct 2017 | SH03 | Purchase of own shares. | |
28 Sep 2017 | TM01 | Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 | |
28 Jul 2017 | MR01 | Registration of charge 068650300006, created on 27 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates |