- Company Overview for GALLUS LONDON LTD (11356235)
- Filing history for GALLUS LONDON LTD (11356235)
- People for GALLUS LONDON LTD (11356235)
- More for GALLUS LONDON LTD (11356235)
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) |
---|---|---|---|
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
10 Nov 2022 | CH01 | Director's details changed for Mr Kerim Onder on 10 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 2 Frederick Street London WC1X 0nd England to 124 City Road London United Kingdom EC1V 2NX on 10 November 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
17 Dec 2021 | CH01 | Director's details changed for Mr Kerim Onder on 13 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Alex Smotlak as a director on 13 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Kerim Onder as a director on 13 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 2 Frederick Street London WC1X 0nd on 17 December 2021 | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | PSC04 | Change of details for Mr. Mustafa Omer Onder as a person with significant control on 10 May 2019 | |
10 May 2019 | PSC07 | Cessation of Gallus Tekstil Sanayi Ve Tic. A.S. as a person with significant control on 10 May 2019 | |
16 Apr 2019 | PSC05 | Change of details for Gallus Tekstil Sanayi Ve Tic. A.S. as a person with significant control on 15 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 16 April 2019 | |
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|