- Company Overview for GALILEE BY SEA LIMITED (11286717)
- Filing history for GALILEE BY SEA LIMITED (11286717)
- People for GALILEE BY SEA LIMITED (11286717)
- More for GALILEE BY SEA LIMITED (11286717)
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 |