Advanced company searchLink opens in new window

GALLERIA LIMITED

Company number 01908269

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)
31 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
25 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ10 Removal of liquidator by court order
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
20 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
14 Aug 2017 TM01 Termination of appointment of Daniel Talisman as a director on 4 August 2017
14 Aug 2017 TM01 Termination of appointment of Claire Louise Wain as a director on 2 June 2017
19 Apr 2017 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 19 April 2017
10 Apr 2017 4.70 Declaration of solvency
10 Apr 2017 600 Appointment of a voluntary liquidator
10 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
18 Oct 2016 AA Accounts for a dormant company made up to 26 March 2016
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
18 Jan 2016 AP01 Appointment of Mr Daniel Talisman as a director on 14 January 2016
14 Jan 2016 TM01 Termination of appointment of Richard Smothers as a director on 14 January 2016
14 Nov 2015 AA Accounts for a dormant company made up to 28 March 2015
20 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 934,616
28 Jul 2015 TM01 Termination of appointment of Timothy John Ashby as a director on 24 July 2015
27 Jul 2015 AP01 Appointment of Mr Richard Smothers as a director on 24 July 2015
16 Dec 2014 AA Accounts for a dormant company made up to 29 March 2014
29 Aug 2014 TM01 Termination of appointment of Caroline Davies as a director on 29 August 2014
29 Aug 2014 AP01 Appointment of Mrs Claire Louise Wain as a director on 29 August 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders