- Company Overview for GALA GRAPHICS LIMITED (08095006)
- Filing history for GALA GRAPHICS LIMITED (08095006)
- People for GALA GRAPHICS LIMITED (08095006)
- Charges for GALA GRAPHICS LIMITED (08095006)
- More for GALA GRAPHICS LIMITED (08095006)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2022 | DS01 | Application to strike the company off the register | |
26 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
26 Jun 2017 | MR01 |
Registration of charge 080950060001, created on 22 June 2017
|
|
10 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
26 Nov 2015 | AP01 | Appointment of Mr Glen Robinson as a director on 1 November 2014 | |
19 Nov 2015 | TM01 | Termination of appointment of Thomas Frederick Madden as a director on 16 November 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
10 Sep 2014 | AD01 | Registered office address changed from 46 Strauss Crescent Maltby Rotherham South Yorkshire S66 7QJ to Unit 10 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 10 September 2014 | |
09 Sep 2014 | CERTNM |
Company name changed signman designs LTD\certificate issued on 09/09/14
|
|
09 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|