Advanced company searchLink opens in new window

GALANERI LIMITED

Company number 06931433

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)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 6 April 2017
05 Jul 2016 1.4 Notice of completion of voluntary arrangement
05 Jul 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 June 2016
25 Apr 2016 AD01 Registered office address changed from 14 David Mews London W1U 6EQ to 37 Sun Street London EC2M 2PL on 25 April 2016
22 Apr 2016 4.20 Statement of affairs with form 4.19
22 Apr 2016 600 Appointment of a voluntary liquidator
22 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
09 Dec 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
02 Dec 2015 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2013
22 Jun 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 TM02 Termination of appointment of Manchester Square Registrars Limited as a secretary on 23 March 2015
28 Apr 2015 CH01 Director's details changed for Angelo Galasso on 23 April 2015
28 Apr 2015 CH01 Director's details changed for Angelo Galasso on 23 April 2015
28 Apr 2015 CH01 Director's details changed for Angelo Galasso on 23 April 2015
29 Oct 2014 AD01 Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 29 October 2014
17 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off