Advanced company searchLink opens in new window

GALILEE BY SEA LIMITED

Company number 11286717

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)
04 Feb 2025 AD01 Registered office address changed from 53 Graham Road Mitcham CR4 2HB England to 61 Praed Street Office 88 London W2 1NS on 4 February 2025
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 AA Micro company accounts made up to 30 April 2023
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
06 Apr 2023 PSC08 Notification of a person with significant control statement
06 Apr 2023 PSC07 Cessation of Nana Osei Agyepong as a person with significant control on 4 April 2023
06 Apr 2023 TM01 Termination of appointment of Max Christopher Cousins as a director on 3 April 2023
06 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 53 Graham Road Mitcham CR4 2HB on 6 April 2023
06 Feb 2023 AA Micro company accounts made up to 30 April 2022
06 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
26 May 2022 AA Unaudited abridged accounts made up to 30 April 2021
14 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Mr Max Cousins on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Nana Marc Agyepong on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mr Nana Agyepong as a person with significant control on 10 February 2021
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with updates
17 Dec 2020 AD01 Registered office address changed from Unit 1.1, Lafone House the Leather Market 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 17 December 2020
07 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
27 Aug 2019 AD01 Registered office address changed from 53 Graham Road Mitcham CR4 2HB United Kingdom to Unit 1.1, Lafone House the Leather Market 11/13 Weston Street London SE1 3ER on 27 August 2019
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2019 CS01 Confirmation statement made on 2 April 2019 with updates