Advanced company searchLink opens in new window

GALLER UK LIMITED

Company number 04968566

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)
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
  • GBP 137,298
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
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