- Company Overview for GALLIANCE DORMANT LIMITED (10587974)
- Filing history for GALLIANCE DORMANT LIMITED (10587974)
- People for GALLIANCE DORMANT LIMITED (10587974)
- More for GALLIANCE DORMANT LIMITED (10587974)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2017 | CH01 | Director's details changed for Mr Simon Charles Johnson Walker on 23 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Franck Petton on 23 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Simon Charles Johnson Walker on 23 October 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Franck Petton on 23 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Simon Charles Johnson Walker as a person with significant control on 23 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Franck Petton as a person with significant control on 23 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP England to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 26 October 2017 | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
06 Sep 2017 | AD01 | Registered office address changed from 24 Ripon Street Aylesbury HP20 2JP United Kingdom to 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP on 6 September 2017 | |
04 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2017 | CONNOT | Change of name notice | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|