Advanced company searchLink opens in new window

GALLOW & MCKENZIE LTD

Company number 06949132

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
12 Mar 2021 AA Micro company accounts made up to 31 July 2020
10 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2021 CS01 Confirmation statement made on 28 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 AA Micro company accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
29 Aug 2018 TM01 Termination of appointment of Ian Taylor as a director on 28 August 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
22 Nov 2017 AD01 Registered office address changed from Suite 23013 8 Shepherd Market Mayfair London W1J 7JY England to 165 Praed Street London W2 1RH on 22 November 2017
13 Sep 2017 PSC08 Notification of a person with significant control statement
13 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 31 July 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Oct 2016 AD01 Registered office address changed from Suite 4014 10 Great Russell Street London WC1B 3BQ England to Suite 23013 8 Shepherd Market Mayfair London W1J 7JY on 27 October 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
27 Apr 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 4014 10 Great Russell Street London WC1B 3BQ on 27 April 2016
27 Apr 2016 AP01 Appointment of Mr Scott Ferguson Kennedy as a director on 3 March 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
06 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015