- Company Overview for GALEWAY DEVELOPMENTS LTD (08771849)
- Filing history for GALEWAY DEVELOPMENTS LTD (08771849)
- People for GALEWAY DEVELOPMENTS LTD (08771849)
- More for GALEWAY DEVELOPMENTS LTD (08771849)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2016 | DS01 | Application to strike the company off the register | |
03 May 2016 | TM01 | Termination of appointment of Christopher White as a director on 11 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Christopher White on 1 January 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Mr Joseph Abudarham on 1 January 2016 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
14 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Christopher White as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Joseph Abudarham as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
16 Jan 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 | |
12 Nov 2013 | NEWINC | Incorporation |