- Company Overview for GALLER UK LIMITED (04968566)
- Filing history for GALLER UK LIMITED (04968566)
- People for GALLER UK LIMITED (04968566)
- Charges for GALLER UK LIMITED (04968566)
- More for GALLER UK LIMITED (04968566)
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) |
---|---|---|---|
06 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Armand Berdj Simonian as a director on 1 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | TM02 | Termination of appointment of Springfield Secretaries Limited as a secretary on 1 August 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 3 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
|
|
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
25 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Mar 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Feb 2012 | AP01 | Appointment of Armand Berdj Simonian as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Tarek Kassem as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Phillip Griffin as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Iannello Salvatore as a director | |
12 Oct 2011 | TM02 | Termination of appointment of a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Wael El Zein as a director | |
30 Sep 2011 | TM02 | Termination of appointment of Khalid Kassem as a secretary | |
30 Sep 2011 | AP04 | Appointment of Springfield Secretaries Limited as a secretary | |
27 Sep 2011 | AD01 | Registered office address changed from 112 the Chambers Chelsea Harbour London SW10 0XF on 27 September 2011 | |
02 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders |