- Company Overview for GALVA GROUP LTD (11411609)
- Filing history for GALVA GROUP LTD (11411609)
- People for GALVA GROUP LTD (11411609)
- More for GALVA GROUP LTD (11411609)
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 |