GALL & EKE HOLDINGS LTD

12a Princes Gate Mews, London, SW7 2PS, England
StatusDISSOLVED
Company No.06055281
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 6 days

SUMMARY

GALL & EKE HOLDINGS LTD is an dissolved private limited company with number 06055281. It was incorporated 17 years, 4 months, 11 days ago, on 17 January 2007 and it was dissolved 3 years, 5 months, 6 days ago, on 22 December 2020. The company address is 12a Princes Gate Mews, London, SW7 2PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Peter Anthony Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-12

Officer name: Peter Anthony Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Sheppard

Appointment date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-16

Psc name: Mark Sheppard

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: M&M Investment Company Plc

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jan 2019

Category: Address

Type: AD02

Old address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England

New address: Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jun 2017

Category: Address

Type: AD03

New address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2017

Category: Address

Type: AD02

Old address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England

New address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

Documents

View document PDF

Change sail address company with new address

Date: 23 Jun 2017

Category: Address

Type: AD02

New address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

Change date: 2017-06-23

New address: 12a Princes Gate Mews London SW7 2PS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Thomas

Appointment date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Mark Brian Birch Sheppard

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-19

Capital : 50,002 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Sheppard

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-17

Officer name: Mr Mark Brian Birch Sheppard

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-17

Officer name: Brian Stephen Sheppard

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/06/07--------- £ si 99904@1=99904 £ ic 100/100004

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/06/07

Documents

View document PDF

Resolution

Date: 25 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/07/07

Documents

View document PDF

Incorporation company

Date: 17 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED

8 FFOLKES PLACE,KING'S LYNN,PE33 0AH

Number:04123660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARV TECHNOLOGIES LIMITED

FLAT 8 HAYDEN COURT,FELTHAM,TW13 4TR

Number:11038523
Status:ACTIVE
Category:Private Limited Company

CHELSEA INDEPENDENT COLLEGE LIMITED

ROOM 520, 5TH FLOOR 52 GROSVENOR GARDENS,LONDON,SW1W 0AU

Number:05969068
Status:ACTIVE
Category:Private Limited Company

JTR INVESTMENTS LIMITED

12 LAWRENCE COURT,LONDON,NW7 3QP

Number:11076659
Status:ACTIVE
Category:Private Limited Company

LOK'N STORE TRUSTEE LIMITED

112 HAWLEY LANE,HANTS,GU14 8JE

Number:03788705
Status:ACTIVE
Category:Private Limited Company

M P SCREEDING & SONS LIMITED

HIGHLAND HOUSE, MANSER HUNOT,BURGESS HILL,RH15 9TN

Number:10743539
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