GALLICA RELOCATION LIMITED

5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom
StatusACTIVE
Company No.06532282
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

GALLICA RELOCATION LIMITED is an active private limited company with number 06532282. It was incorporated 16 years, 3 months, 7 days ago, on 12 March 2008. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steve Kwame Dei Dwobeng

Change date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD

Old address: Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Jane Wilkinson

Change date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Hilary Jane Wilkinson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-12

Officer name: Steve Kwame Dei Dwobeng

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Old address: Enterprise House 21 Buckle Street London E1 8NN

Change date: 2010-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Jane Wilkinson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tracey davis

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul davis

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed steve kwame dei dwobeng

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul anthony davis

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed tracey anne davis

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed hilary jane wilkinson

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director theydon nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRAS CAPITAL LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:07357042
Status:ACTIVE
Category:Private Limited Company

CAB CARS LIMITED

50 PARKER PLACE,CARDIFF,CF5 4NT

Number:11316858
Status:ACTIVE
Category:Private Limited Company

CRUCIAL COMPUTING LIMITED

90 BEVERLEY AVENUE,NUNEATON,CV10 9QG

Number:05214088
Status:ACTIVE
Category:Private Limited Company

FORTH PROPERTY LTD LTD

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC415503
Status:ACTIVE
Category:Private Limited Company

PANTON CREATIVE LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:08992368
Status:ACTIVE
Category:Private Limited Company

THEFATCAT HOLDINGS LTD

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:08876354
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