- Company Overview for GALLEONS ESTATES LTD (10026928)
- Filing history for GALLEONS ESTATES LTD (10026928)
- People for GALLEONS ESTATES LTD (10026928)
- More for GALLEONS ESTATES LTD (10026928)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | PSC07 | Cessation of Nauman Ali as a person with significant control on 4 March 2019 | |
23 Jun 2022 | TM01 | Termination of appointment of Nauman Ali as a director on 4 March 2019 | |
23 Jun 2022 | AP01 | Appointment of Mr Vignesh Rajendran as a director on 6 January 2019 | |
23 Jun 2022 | PSC01 | Notification of Vignesh Rajendran as a person with significant control on 6 January 2019 | |
13 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 4a Penrith Crescent Rainham RM13 7QB England to 23 Shelley Avenue Hornchurch RM12 4BT on 3 December 2020 | |
03 Dec 2020 | PSC01 | Notification of Nauman Ali as a person with significant control on 4 March 2019 | |
03 Dec 2020 | PSC07 | Cessation of Shabina Khatun as a person with significant control on 4 March 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of Shabina Khatun as a director on 4 March 2019 | |
03 Dec 2020 | AP01 | Appointment of Mr Nauman Ali as a director on 4 March 2019 | |
21 Jul 2020 | AP01 | Appointment of Mrs Shabina Khatun as a director on 3 March 2019 | |
19 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
19 Jul 2020 | TM01 | Termination of appointment of Nauman Ali as a director on 4 March 2019 | |
19 Jul 2020 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 4a Penrith Crescent Rainham RM13 7QB on 19 July 2020 | |
19 Jul 2020 | PSC01 | Notification of Shabina Khatun as a person with significant control on 4 March 2019 | |
19 Jul 2020 | PSC07 | Cessation of Nauman Ali as a person with significant control on 4 March 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
14 Feb 2019 | PSC01 | Notification of Nauman Ali as a person with significant control on 14 February 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |