GALVIN BISTROT DE LUXE LIMITED
Status | DISSOLVED |
Company No. | 05404254 |
Category | Private Limited Company |
Incorporated | 24 Mar 2005 |
Age | 19 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
GALVIN BISTROT DE LUXE LIMITED is an dissolved private limited company with number 05404254. It was incorporated 19 years, 2 months, 11 days ago, on 24 March 2005 and it was dissolved 1 year, 9 months, 5 days ago, on 30 August 2022. The company address is 325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change to a person with significant control
Date: 17 Mar 2019
Action Date: 17 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bistrot Deluxe (Baker Street) Limited
Change date: 2019-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2019
Action Date: 17 Mar 2019
Category: Address
Type: AD01
Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
Change date: 2019-03-17
New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Galvin
Change date: 2017-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Appoint person secretary company with name date
Date: 10 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carole Bloodworth
Appointment date: 2015-07-27
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
Old address: Lanmor House, 370-386 High Road Wembley Middx HA9 6AX
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-17
Officer name: Mr Jeffrey Francis Charles Galvin
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 29 May 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Galvin
Change date: 2012-03-24
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type dormant
Date: 23 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher galvin / 24/03/2008
Documents
Certificate change of name company
Date: 30 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed galvins bistrot de luxe LIMITED\certificate issued on 02/05/08
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffrey galvin / 21/02/2008
Documents
Accounts with accounts type dormant
Date: 29 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7WT
Number: | SC566988 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH COURT,HALESOWEN,B63 3TT
Number: | 07548733 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 QUEENSWAY,MILTON KEYNES,MK2 2EH
Number: | 10500925 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FAULKNER WAY,HIGH WYCOMBE,HP13 5UA
Number: | 08214830 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BOYD BUSINESS CENTRE WHITEWALL ROAD,ROCHESTER,ME2 4DZ
Number: | 09737193 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOTIVATION BUSINESS TRAVEL LIMITED
MILTON HEATH HOUSE,DORKING,RH4 3NB
Number: | 02943488 |
Status: | ACTIVE |
Category: | Private Limited Company |