Advanced company searchLink opens in new window

MOFIV GALILEO NOMINEE LIMITED

Company number 08277802

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)
28 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
03 May 2019 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 3 May 2019
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
02 May 2019 LIQ01 Declaration of solvency
21 Dec 2018 AP01 Appointment of Mr David James Reynolds as a director on 5 December 2018
21 Dec 2018 TM01 Termination of appointment of Leopold Sinclair Tetley Hall as a director on 5 December 2018
06 Dec 2018 AA Full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
21 Nov 2017 AA Full accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
13 Jul 2017 MR04 Satisfaction of charge 082778020001 in full
08 Jan 2017 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
24 Mar 2015 MR01 Registration of charge 082778020001, created on 12 March 2015
09 Dec 2014 AA Full accounts made up to 31 March 2014
18 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
11 Jul 2014 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014
15 Mar 2014 AD01 Registered office address changed from 15 Bury Walk London SW3 6QD on 15 March 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013