Advanced company searchLink opens in new window

GALLIGILL CAPTAIN LTD

Company number 09228614

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2017 DS01 Application to strike the company off the register
01 Nov 2017 PSC07 Cessation of Vlad Branza as a person with significant control on 4 October 2016
31 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
31 Oct 2017 PSC01 Notification of Terence Dunne as a person with significant control on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Terence Dunne as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of David Fensom as a director on 31 October 2017
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Nov 2016 EH02 Elect to keep the directors' residential address register information on the public register
17 Oct 2016 TM01 Termination of appointment of Vlad Branza as a director on 4 October 2016
17 Oct 2016 AP01 Appointment of David Fensom as a director on 4 October 2016
10 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
15 Sep 2016 RP05 Registered office address changed to PO Box 4385, 09228614: Companies House Default Address, Cardiff, CF14 8LH on 15 September 2016
08 Jun 2016 TM01 Termination of appointment of David Mann as a director on 1 June 2016
08 Jun 2016 AP01 Appointment of Vlad Branza as a director on 1 June 2016
08 Jun 2016 AD01 Registered office address changed from 20 Cherry Tree Road Stowmarket IP14 1NW United Kingdom to 61 Portway Didcot OX11 0BA on 8 June 2016
28 Apr 2016 AA Micro company accounts made up to 30 September 2015
25 Feb 2016 TM01 Termination of appointment of Fraser Wright as a director on 17 February 2016
25 Feb 2016 AP01 Appointment of David Mann as a director on 17 February 2016
25 Feb 2016 AD01 Registered office address changed from Flat 4 1 Pinfold Road London SW16 2SL United Kingdom to 20 Cherry Tree Road Stowmarket IP14 1NW on 25 February 2016
02 Nov 2015 AD01 Registered office address changed from 1 Pinfold Road London SW16 2SL to Flat 4 1 Pinfold Road London SW16 2SL on 2 November 2015
02 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
22 Apr 2015 TM01 Termination of appointment of Michael Port as a director on 17 April 2015
22 Apr 2015 AP01 Appointment of Fraser Wright as a director on 17 April 2015