- Company Overview for GAL GLOBAL ASSOCIATES & CO LTD (07050961)
- Filing history for GAL GLOBAL ASSOCIATES & CO LTD (07050961)
- People for GAL GLOBAL ASSOCIATES & CO LTD (07050961)
- More for GAL GLOBAL ASSOCIATES & CO LTD (07050961)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2013 | TM01 | Termination of appointment of Heiko Schroter as a director | |
05 Jul 2013 | AD01 | Registered office address changed from Trust Chambers West Dock Street West Dock Street Hull HU3 4HH United Kingdom on 5 July 2013 | |
05 Jul 2013 | CERTNM |
Company name changed schroter corporate management LTD\certificate issued on 05/07/13
|
|
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
22 Oct 2012 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
15 Oct 2012 | AD01 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN United Kingdom on 15 October 2012 | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
11 Feb 2012 | CH01 | Director's details changed for Mr Heiko Schroter on 1 February 2012 | |
30 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 May 2011 | AP01 | Appointment of Mr Heiko Schroter as a director | |
02 May 2011 | TM01 | Termination of appointment of Henry Sanderson as a director | |
23 Mar 2011 | AD01 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 23 March 2011 | |
28 Dec 2010 | AP01 | Appointment of Mr Henry Sanderson as a director | |
28 Dec 2010 | TM01 | Termination of appointment of Heiko Schroter as a director | |
21 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
20 Dec 2010 | AD01 | Registered office address changed from 21 Albany Street Beverley House Hull North Humberside HU3 1PJ England on 20 December 2010 | |
10 Aug 2010 | CERTNM |
Company name changed schroters LTD\certificate issued on 10/08/10
|
|
10 Aug 2010 | CONNOT | Change of name notice | |
20 Oct 2009 | NEWINC |
Incorporation
|