- Company Overview for GALLEON CHASER LIMITED (08221470)
- Filing history for GALLEON CHASER LIMITED (08221470)
- People for GALLEON CHASER LIMITED (08221470)
- Charges for GALLEON CHASER LIMITED (08221470)
- More for GALLEON CHASER LIMITED (08221470)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | TM01 | Termination of appointment of James Daniel Harris as a director on 1 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Mark Steven Lane as a director on 1 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Jun 2019 | AP01 | Appointment of Mr Andrew Nigel Boucher as a director on 19 June 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
07 Jun 2018 | AD01 | Registered office address changed from 68 Clarendon Road London SW19 2DU to 42 Marford Road Wheathampstead St. Albans AL4 8AS on 7 June 2018 | |
07 Jun 2018 | PSC05 | Change of details for The Tea Shop & Film Company Ltd as a person with significant control on 7 June 2018 | |
05 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
03 Jul 2017 | CH03 | Secretary's details changed for Mr Andrew Boucher on 1 January 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Oct 2014 | AP03 | Appointment of Mr Andrew Boucher as a secretary on 1 October 2014 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off |