- Company Overview for GALLOPON SOLUTIONS LIMITED (07210246)
- Filing history for GALLOPON SOLUTIONS LIMITED (07210246)
- People for GALLOPON SOLUTIONS LIMITED (07210246)
- More for GALLOPON SOLUTIONS LIMITED (07210246)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2012 | DS01 | Application to strike the company off the register | |
10 Aug 2012 | AP01 | Appointment of Mrs Victoria Hall as a director on 9 August 2012 | |
12 Apr 2012 | AR01 |
Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
03 Apr 2012 | AP02 | Appointment of Emb Folds Ltd as a director on 3 April 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 124 Surrey Crescent Consett County Durham DH8 8DF England on 3 April 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Jacqueline Yorke as a director on 3 April 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from 2 Camperdown Avenue Camperdown Newcastle upon Tyne NE12 5XD England on 2 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Victoria Forster as a director on 2 April 2012 | |
02 Apr 2012 | AP01 | Appointment of Ms Jacqueline Yorke as a director on 2 April 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | AD02 | Register inspection address has been changed | |
31 Oct 2011 | TM02 | Termination of appointment of Eaglerising Limited as a secretary on 26 October 2011 | |
31 Oct 2011 | AP04 | Appointment of Chestnut Secretaries Ltd as a secretary on 26 October 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from 24 Lumley Drive Delves Lane Consett County Durham DH8 7DS United Kingdom on 26 April 2011 | |
26 Apr 2011 | AP01 | Appointment of Miss Victoria Forster as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Terence Lee as a director | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2011 | TM02 | Termination of appointment of Bournewood Limited as a secretary | |
06 Apr 2011 | AP04 | Appointment of Eaglerising Limited as a secretary | |
04 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 Aug 2010 | TM01 | Termination of appointment of Chelsea Robson as a director | |
25 Aug 2010 | AP01 | Appointment of Mr Terence Lee as a director |