GALL & EKE HOLDINGS LTD
Status | DISSOLVED |
Company No. | 06055281 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 29 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Thomas
Documents
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 10 Oct 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Sheppard
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
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
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/06/07--------- £ si 99904@1=99904 £ ic 100/100004
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/06/07
Documents
Resolution
Date: 25 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/07/07
Documents
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) |
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 |
12 LAWRENCE COURT,LONDON,NW7 3QP
Number: | 11076659 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HAWLEY LANE,HANTS,GU14 8JE
Number: | 03788705 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE, MANSER HUNOT,BURGESS HILL,RH15 9TN
Number: | 10743539 |
Status: | ACTIVE |
Category: | Private Limited Company |