Advanced company searchLink opens in new window

GALEMARK LIMITED

Company number 07536918

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Oct 2015 CH01 Director's details changed for Mr Andrew Michael Patrick on 21 October 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
13 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of Michael Patrick as a director
22 Feb 2012 AD01 Registered office address changed from 24 - 26 George Place Plymouth Devon PL1 3NY United Kingdom on 22 February 2012
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 October 2011
10 Mar 2011 AD01 Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF on 10 March 2011
08 Mar 2011 AD01 Registered office address changed from 24-26 George Place Plymouth Devon PL1 3NY United Kingdom on 8 March 2011
08 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
04 Mar 2011 AP01 Appointment of Mr Michael John Patrick as a director