Advanced company searchLink opens in new window

GALVA GROUP LTD

Company number 11411609

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)
14 Oct 2024 AD01 Registered office address changed from Office 1, Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 6 Oxford Court Manchester M2 3WQ on 14 October 2024
14 Oct 2024 PSC01 Notification of Maciej Jozef Lisak as a person with significant control on 15 September 2020
14 Oct 2024 PSC07 Cessation of Baber Sadiq as a person with significant control on 28 September 2020
14 Oct 2024 AP01 Appointment of Mr Maciej Jozef Lisak as a director on 15 September 2020
14 Oct 2024 TM01 Termination of appointment of Baber Sadiq as a director on 28 September 2020
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 CS01 Confirmation statement made on 22 July 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AD01 Registered office address changed from Office 1, Advantage Business Centre 32-134 Great Ancoats Street Manchester M4 6DE England to Office 1, Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 14 October 2021
13 Oct 2021 AD01 Registered office address changed from Office 1 Advantage Business Centre 132-134 Great Ancoats Street Manchester England to Office 1, Advantage Business Centre 32-134 Great Ancoats Street Manchester M4 6DE on 13 October 2021
13 Oct 2021 PSC04 Change of details for Mr Baber Sadiq as a person with significant control on 13 October 2021
13 Oct 2021 AD01 Registered office address changed from 132-134 Office 1, Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to Office 1 Advantage Business Centre 132-134 Great Ancoats Street Manchester on 13 October 2021
12 Oct 2021 AD01 Registered office address changed from Office 1 Advantage Busienss Centre 132-134 Great Ancoats Street Manchester Lancashire M4 6DE to 132-134 Office 1, Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 12 October 2021
15 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with updates
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Mar 2021 AA Accounts for a dormant company made up to 30 June 2019
02 Feb 2021 AD01 Registered office address changed from PO Box 4385 11411609: Companies House Default Address Cardiff CF14 8LH to Office 1 Advantage Busienss Centre 132-134 Great Ancoats Street Manchester Lancashire M4 6DE on 2 February 2021
01 Feb 2021 CH01 Director's details changed for Mr Baber Sadiq on 1 February 2021
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 22 July 2020 with no updates