GALLERIA WANDA LIMITED
Status | ACTIVE |
Company No. | 04906205 |
Category | Private Limited Company |
Incorporated | 21 Sep 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GALLERIA WANDA LIMITED is an active private limited company with number 04906205. It was incorporated 20 years, 8 months, 13 days ago, on 21 September 2003. The company address is 82 Windmill Lane 82 Windmill Lane, Wolverhampton, WV3 8HG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yasemin Prvulj Smith
Appointment date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG
Change date: 2019-07-15
New address: 82 Windmill Lane Castlecroft Wolverhampton WV3 8HG
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-08
New address: C/O Muras Baker Jones Limited 3Rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG
Old address: C/O E R Lloyd & Company Limited Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoran Prvulj
Change date: 2010-04-28
Documents
Change person secretary company with change date
Date: 01 Oct 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wanda Alicia Prvulj
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Wanda Alicia Prvulj
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: Lloyd and Company Chartered Accountants, Regent House Bath Avenue Wolverhampton WV1 4EG
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoran Prvulj
Change date: 2010-06-10
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wanda Alicia Prvulj
Change date: 2010-06-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Legacy
Date: 23 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 22/10/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
158 HEMPER LANE,SHEFFIELD,S8 7FE
Number: | 09753309 |
Status: | ACTIVE |
Category: | Private Limited Company |
IGNITE MUSIC & ENTERTAINMENT LIMITED
71-91 7TH FLOOR, ALDWYCH HOUSE,LONDON,WC2B 4HN
Number: | 03896257 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMONT HIGH REACH WINDOW CLEANING LTD
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC626756 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALDERNEY GARDENS,NORTHOLT,UB5 5BP
Number: | 10969928 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS,BRADFORD,BD1 4AB
Number: | 09803976 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUFFOLK-SHUFFLEBOTHAM AND CO LTD.
30 GAY STREET,BATH,BA1 2PA
Number: | 11052663 |
Status: | ACTIVE |
Category: | Private Limited Company |