Advanced company searchLink opens in new window

GALVARA LIMITED

Company number 09768597

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
07 Jun 2017 TM01 Termination of appointment of William Anthony as a director on 7 June 2017
06 Jun 2017 SH20 Statement by Directors
06 Jun 2017 SH19 Statement of capital on 6 June 2017
  • GBP 1
06 Jun 2017 CAP-SS Solvency Statement dated 06/06/17
06 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 06/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2017 MR04 Satisfaction of charge 097685970001 in full
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
30 Aug 2016 CH01 Director's details changed for Charles Street on 23 August 2016
19 May 2016 AP01 Appointment of Charles Street as a director on 11 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 19 May 2016
19 May 2016 TM01 Termination of appointment of Jason Andrew King as a director on 16 May 2016
06 Jan 2016 AP01 Appointment of Jason Andrew King as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Edward Keelan as a director on 6 January 2016
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment agreement 23/10/2015
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 0.2
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 5,000.2
28 Oct 2015 AP01 Appointment of Edward Keelan as a director on 23 October 2015
28 Oct 2015 MR01 Registration of charge 097685970001, created on 23 October 2015
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted