Advanced company searchLink opens in new window

GALP LTD

Company number 09863935

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
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