GALAXY FINANCE LIMITED

HAZLEMS FENTON HAZLEMS FENTON, London, W1F 7LD
StatusDISSOLVED
Company No.05838555
CategoryPrivate Limited Company
Incorporated06 Jun 2006
Age18 years, 12 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 30 days

SUMMARY

GALAXY FINANCE LIMITED is an dissolved private limited company with number 05838555. It was incorporated 18 years, 12 days ago, on 06 June 2006 and it was dissolved 8 years, 4 months, 30 days ago, on 19 January 2016. The company address is HAZLEMS FENTON HAZLEMS FENTON, London, W1F 7LD.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-05

Officer name: Michael Philip Gershon

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Fraser Halperin

Change date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-05

Officer name: Dr Anthony Halperin

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Philip Gershon

Change date: 2011-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Jean Fraser Halperin

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from 67/69 george street london W1U 8LT

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/09/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMICARE LIMITED

32 PRESIDENT'S COURT,,BASILDON,SS15 6LF

Number:11452199
Status:ACTIVE
Category:Private Limited Company

BRANDSHOUT LIMITED

GROVE HOUSE, 87,PETERBOROUGH,PE1 2QW

Number:09001546
Status:ACTIVE
Category:Private Limited Company

FIRST TRINITY SERVICES LIMITED

11535196: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11535196
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSPECTING METAL LTD

22 SHELDON CLOSE,HARLOW,CM17 9QR

Number:09324185
Status:ACTIVE
Category:Private Limited Company

PJP789 LTD.

97 ALDERLEY ROAD,WILMSLOW,SK9 1PT

Number:10781388
Status:ACTIVE
Category:Private Limited Company

ROBERT WILSON TRANSPORT LTD.

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC272907
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