Advanced company searchLink opens in new window

GALLUS LONDON LTD

Company number 11356235

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)
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
  • GBP 100
  • USD 3,210,000
27 May 2020 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 100
  • USD 2,725,000
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
  • GBP 100
  • USD 2,300,000