- Company Overview for GALLIUM P E DEPOSITARY LIMITED (07599626)
- Filing history for GALLIUM P E DEPOSITARY LIMITED (07599626)
- People for GALLIUM P E DEPOSITARY LIMITED (07599626)
- More for GALLIUM P E DEPOSITARY LIMITED (07599626)
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 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Richard James Cooney on 16 January 2019 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
13 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
16 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Feb 2016 | TM01 | Termination of appointment of Peter Anthony Dooley as a director on 23 February 2016 | |
17 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
17 Apr 2015 | AP03 | Appointment of Miss Marina Juliana Angela Watts as a secretary on 16 April 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Evelyn Mary Hughes as a secretary on 15 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
12 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on 9 February 2015 | |
10 Sep 2014 | AP01 | Appointment of Mr Richard James Cooney as a director on 10 September 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
16 Apr 2014 | CERTNM |
Company name changed gallium p e depository LIMITED\certificate issued on 16/04/14
|
|
16 Apr 2014 | AR01 | Annual return made up to 11 April 2014 with full list of shareholders | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Nov 2013 | CERTNM |
Company name changed gfs (general partner) 3 LIMITED\certificate issued on 20/11/13
|
|
08 Jul 2013 | AP03 | Appointment of Mrs Evelyn Mary Hughes as a secretary | |
12 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |