GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Jun 2018. New Address: 2-4 Eastern Road Romford RM1 3PJ. Previous address: 616 Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th May 2018. New Address: 616 Challenge House 616 Mitcham Road Croydon CR0 3AA. Previous address: 71-73 Thornton Road Thornton Heath CR7 6BD England
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Mar 2018
filed on: 19th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th May 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sun, 1st Apr 2018 - the day director's appointment was terminated
filed on: 19th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 10th Mar 2018 - the day director's appointment was terminated
filed on: 19th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 10th Mar 2018 - the day director's appointment was terminated
filed on: 19th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 10th Mar 2018 - the day director's appointment was terminated
filed on: 19th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Mar 2018 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 31st Aug 2016. New Address: 71-73 Thornton Road Thornton Heath CR7 6BD. Previous address: 44 Penshurst Road Thornton Heath Surrey CR7 7EA England
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 16th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Mar 2016. New Address: 44 Penshurst Road Thornton Heath Surrey CR7 7EA. Previous address: 34 Moys Close Croydon CR0 3AX
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 26th, July 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed glaxy traders LTDcertificate issued on 27/06/14
filed on: 27th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 24th Jun 2014 to change company name
|
change of name |
|
CERTNM |
Company name changed glaxy general trading uk LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 27th May 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2014
|
incorporation |
Free Download
(36 pages)
|