- 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) |
---|---|---|---|
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | RP05 | Registered office address changed to PO Box 4385, 11411609: Companies House Default Address, Cardiff, CF14 8LH on 8 July 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
17 Dec 2018 | PSC01 | Notification of Baber Sadiq as a person with significant control on 9 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Baber Sadiq as a director on 9 November 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 November 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2003 43 Owston Road Carcroft Doncaster DN6 8DA on 17 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 November 2018 | |
17 Dec 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
12 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-12
|