GALAXY GROUP HOLDINGS LIMITED

3a Arden Buildings Station Road 3a Arden Buildings Station Road, Solihull, B93 8HH, West Midlands
StatusLIQUIDATION
Company No.04151329
CategoryPrivate Limited Company
Incorporated31 Jan 2001
Age23 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

GALAXY GROUP HOLDINGS LIMITED is an liquidation private limited company with number 04151329. It was incorporated 23 years, 3 months, 22 days ago, on 31 January 2001. The company address is 3a Arden Buildings Station Road 3a Arden Buildings Station Road, Solihull, B93 8HH, West Midlands.



Company Fillings

Liquidation compulsory winding up order

Date: 15 May 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Joseph Brown

Change date: 2014-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Ann Brown

Termination date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Stephanie Ann Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 10 Apr 2012

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Stephanie Ann Brown

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Joseph Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 14/02/08 from: arden buildings 3A station road dorridge solihull west midlands B93 8HH

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 287

Description: Registered office changed on 23/05/05 from: the exchange haslucks green road shirley solihull west midlands B90 2EL

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 29/07/03 from: cardwell house 638 garstang road barton preston lancashire PR3 5DR

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 31 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATI CONSULTING LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:07256398
Status:ACTIVE
Category:Private Limited Company

BRUSH HIGH WYCOMBE LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:08830917
Status:ACTIVE
Category:Private Limited Company

EVENT SOLUTIONS SHOW STAFF LTD

UNIT 4 HIGHLANDS FARM,BISHOP'S STORTFORD,CM23 1AB

Number:09062655
Status:ACTIVE
Category:Private Limited Company

KAKAKHEL FITNESS LTD

THE GTI SUITE, TY MENTER NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN

Number:09831041
Status:ACTIVE
Category:Private Limited Company

KINGDOM DANCE RESOURCES LIMITED

4 IRNHAM ROAD,SOMERSET,TA24 5DG

Number:04695901
Status:ACTIVE
Category:Private Limited Company

SOPHIAZUR LIMITED

THE MILL HOUSE, BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:04973759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source