Advanced company searchLink opens in new window

GALITOR UK LTD

Company number 10012151

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)
16 Feb 2018 PSC01 Notification of Nikolay Anisimov as a person with significant control on 16 February 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
13 Feb 2018 PSC02 Notification of Lovitech Uk Ltd as a person with significant control on 5 February 2018
06 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 17/02/2017
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2018.
01 Feb 2018 PSC01 Notification of Vasily Anisimov as a person with significant control on 26 January 2018
01 Feb 2018 PSC07 Cessation of Ken Anderson as a person with significant control on 26 January 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
30 Jan 2018 AP04 Appointment of Ionics Secretaries Limited as a secretary on 30 January 2018
30 Jan 2018 AP01 Appointment of Ms Anastasia Panayiotou as a director on 30 January 2018
30 Jan 2018 AP01 Appointment of Mr Michalakis Andreas Panteli as a director on 30 January 2018
29 Jan 2018 TM01 Termination of appointment of Paul Joseph Winter as a director on 26 January 2018
29 Jan 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 12 Gateway Mews Bounds Green London N11 2UT on 29 January 2018
23 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 PSC01 Notification of Ken Anderson as a person with significant control on 6 April 2016
22 Jan 2018 PSC07 Cessation of Spw Directors Limited as a person with significant control on 6 April 2016
30 May 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital and Shareholder information) was registered on 06/02/2018
09 Mar 2016 AP01 Appointment of Mr Paul Joseph Winter as a director on 18 February 2016
09 Mar 2016 TM01 Termination of appointment of Spw Directors Limited as a director on 18 February 2016
09 Mar 2016 TM01 Termination of appointment of Nita Naresh Chhatralia as a director on 18 February 2016
18 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted