- Company Overview for GALEWEST (GSL - UK) LIMITED (12464845)
- Filing history for GALEWEST (GSL - UK) LIMITED (12464845)
- People for GALEWEST (GSL - UK) LIMITED (12464845)
- Registers for GALEWEST (GSL - UK) LIMITED (12464845)
- More for GALEWEST (GSL - UK) LIMITED (12464845)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Aug 2024 | AP01 | Appointment of Mrs Andrea Book as a director on 1 July 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Owen Duckman as a director on 1 July 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
03 Nov 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 October 2023
|
|
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | TM01 | Termination of appointment of Robert George Vaux as a director on 5 July 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Owen Duckman as a director on 5 July 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr David Morris as a director on 5 July 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Ryan T Carey as a director on 5 July 2023 | |
25 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 20 April 2023
|
|
25 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | AP01 | Appointment of Mr Cornell Charles Vincent Wright as a director on 11 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Paviter Binning as a director on 11 March 2022 | |
25 Feb 2022 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR | |
25 Feb 2022 | AD02 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
24 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | PSC04 | Change of details for Mr David a Steele as a person with significant control on 16 December 2020 | |
19 Aug 2021 | PSC04 | Change of details for Mr Ryan T Carey as a person with significant control on 16 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|