Advanced company searchLink opens in new window

GALBRAITH BIOTECH WORLDWIDE ADVISORS LIMITED

Company number 11310031

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
11 Jan 2023 RP05 Registered office address changed to PO Box 4385, 11310031 - Companies House Default Address, Cardiff, CF14 8LH on 11 January 2023
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mr Colin Galbraith Wight on 13 January 2022
13 Jan 2022 PSC04 Change of details for Mr Colin Galbraith Wight as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Miss Mary Skeels on 13 January 2022
13 Jan 2022 PSC04 Change of details for Miss Mary Skeels as a person with significant control on 13 January 2022
13 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Jun 2020 AD01 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 85 Great Portland Street London W1W 7LT on 11 June 2020
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 May 2019 CH01 Director's details changed for Mr Colin Galbraith Wight on 19 December 2018
01 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
30 Jan 2019 CH01 Director's details changed for Miss Mary Skeels on 21 January 2019
20 Dec 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / colin galbraith wight
19 Dec 2018 PSC04 Change of details for Mr Colin Galbraith Wight as a person with significant control on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mrs Mary Skeels as a person with significant control on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mrs Mary Skeels on 19 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
16 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-16
  • GBP 100
  • ANNOTATION Rectified The director's date of birth on the IN01 registered on 16/04/2018 was removed from the public register on 20/12/2018 as the information was invalid or ineffective.