Advanced company searchLink opens in new window

GALLESE DESIGN LTD

Company number 06295336

Filter by category

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
18 Dec 2022 AA Micro company accounts made up to 5 April 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
16 Jul 2021 AA Micro company accounts made up to 5 April 2021
03 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 5 April 2020
26 Jan 2021 AD01 Registered office address changed from 84a Port Road East Barry CF62 9PU Wales to 102a High Street Barry CF62 7DS on 26 January 2021
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from 102a High Street Barry CF62 7DS Wales to 84a Port Road East Barry CF62 9PU on 8 July 2020
25 Jul 2019 AA Micro company accounts made up to 5 April 2019
15 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 5 April 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 5 April 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
09 Jul 2017 AD01 Registered office address changed from 84a, Port Road East Barry Vale of Glamorgan CF62 9PU to 102a High Street Barry CF62 7DS on 9 July 2017
09 Jul 2017 PSC01 Notification of Heather Hinam as a person with significant control on 6 April 2016
09 Jul 2017 PSC01 Notification of Paul Hinam as a person with significant control on 6 April 2016
18 Aug 2016 AA Micro company accounts made up to 5 April 2016
01 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
03 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
29 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
09 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2