- Company Overview for GALP LTD (09863935)
- Filing history for GALP LTD (09863935)
- People for GALP LTD (09863935)
- Insolvency for GALP LTD (09863935)
- More for GALP LTD (09863935)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2025 | |
03 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
26 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
07 Apr 2022 | AD01 | Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 40a Station Road Upminster Essex RM14 2TR on 7 April 2022 | |
07 Apr 2022 | LIQ02 | Statement of affairs | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Office 4, 21 Knightsbridge London SW1X 7LY on 10 November 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
04 Nov 2019 | CH01 | Director's details changed for Mr Carlo Caiazzo on 4 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 13 Farlow Road Flat B London SW15 1DT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 4 November 2019 | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
11 Oct 2018 | TM01 | Termination of appointment of Pasquale Nicodemo as a director on 10 October 2018 | |
11 Oct 2018 | AP01 | Appointment of Mr Carlo Caiazzo as a director on 10 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from C/O Pini Franco 22 Ely Place London EC1N 6TE England to 13 Farlow Road Flat B London SW15 1DT on 11 October 2018 | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
19 Apr 2018 | PSC07 | Cessation of Antonio De Martino as a person with significant control on 3 November 2017 | |
19 Apr 2018 | PSC02 | Notification of Chalet Ciro Retail S.R.L as a person with significant control on 3 November 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |