GALLEONDEAL LIMITED
Status | DISSOLVED |
Company No. | 04018426 |
Category | Private Limited Company |
Incorporated | 21 Jun 2000 |
Age | 23 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 7 months, 1 day |
SUMMARY
GALLEONDEAL LIMITED is an dissolved private limited company with number 04018426. It was incorporated 23 years, 11 months, 24 days ago, on 21 June 2000 and it was dissolved 7 months, 1 day ago, on 14 November 2023. The company address is 50 Aylesbury Road 50 Aylesbury Road, Aylesbury, HP22 5AH, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Administrative restoration company
Date: 11 Apr 2022
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 29 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Nigel Harborough Brunskill
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Mortgage satisfy charge full
Date: 24 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 24 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Graham Morgan
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-07
Officer name: Nigel Harborough Brunskill
Documents
Change account reference date company previous extended
Date: 04 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-06-30
Documents
Accounts with made up date
Date: 03 Oct 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Termination secretary company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Pipe
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with made up date
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with made up date
Date: 23 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amit Lakhani
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amit lakhani / 01/11/2007
Documents
Accounts with made up date
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with made up date
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with made up date
Date: 16 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 12 Oct 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with made up date
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with made up date
Date: 16 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 19 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with made up date
Date: 04 Jun 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/10/00--------- £ si 199@1=199 £ ic 1/200
Documents
Legacy
Date: 31 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 14/07/00 from: apollo house 56 new bond street london W1Y 0SX
Documents
Legacy
Date: 04 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 04/07/00 from: 120 east road london N1 6AA
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CROMWELL MANAGEMENT COMPANY (STAINES) LIMITED
77 CHURCH ROAD,ASHFORD,TW15 2PE
Number: | 06777048 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 EGERTON ROAD,STOCKPORT,SK3 8SR
Number: | 08696786 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,WEST BYFLEET,KT14 6RA
Number: | 06420662 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CAVENDISH PLACE,EASTBOURNE,BN21 3RL
Number: | 08793548 |
Status: | ACTIVE |
Category: | Private Limited Company |
661 HIGH STREET,KINGSWINFORD,DY6 8AL
Number: | 04488104 |
Status: | ACTIVE |
Category: | Private Limited Company |
33/37 JEFFREY STREET,,EH1 1DH
Number: | SC240957 |
Status: | ACTIVE |
Category: | Private Limited Company |