Advanced company searchLink opens in new window

GALA GRAPHICS LIMITED

Company number 08095006

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 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2022 DS01 Application to strike the company off the register
26 May 2022 AA Total exemption full accounts made up to 30 November 2021
27 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
23 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 30 November 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
26 Jun 2017 MR01 Registration of charge 080950060001, created on 22 June 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 May 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 102
26 Nov 2015 AP01 Appointment of Mr Glen Robinson as a director on 1 November 2014
19 Nov 2015 TM01 Termination of appointment of Thomas Frederick Madden as a director on 16 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
10 Sep 2014 AD01 Registered office address changed from 46 Strauss Crescent Maltby Rotherham South Yorkshire S66 7QJ to Unit 10 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 10 September 2014
09 Sep 2014 CERTNM Company name changed signman designs LTD\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100