- Company Overview for GALLIGILL CAPTAIN LTD (09228614)
- Filing history for GALLIGILL CAPTAIN LTD (09228614)
- People for GALLIGILL CAPTAIN LTD (09228614)
- Registers for GALLIGILL CAPTAIN LTD (09228614)
- More for GALLIGILL CAPTAIN LTD (09228614)
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
|
|
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 |