GALEN SURGICAL LTD
Status | DISSOLVED |
Company No. | 06625686 |
Category | Private Limited Company |
Incorporated | 20 Jun 2008 |
Age | 15 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 3 days |
SUMMARY
GALEN SURGICAL LTD is an dissolved private limited company with number 06625686. It was incorporated 15 years, 11 months, 11 days ago, on 20 June 2008 and it was dissolved 4 years, 7 months, 3 days ago, on 29 October 2019. The company address is Staffordshire House Staffordshire House, Nottingham, NG8 3FH, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Munish Bhalla
Termination date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sonya Bhalla
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Munish Bhalla
Notification date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 01 May 2017
Action Date: 01 May 2017
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Staffordshire House Beechdale Road Nottingham NG8 3FH
Change date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Old address: 2nd Floor 145-157 st John Street London EC1V 4PY
Change date: 2016-09-16
New address: 20-22 Wenlock Road London N1 7GU
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change sail address company with new address
Date: 10 Jul 2016
Category: Address
Type: AD02
New address: 7 Melford Hall Drive Melford Hall Drive West Bridgford Nottingham NG2 7SP
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonya Bhalla
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Munish Bhalla
Change date: 2010-06-20
Documents
Change person secretary company with change date
Date: 09 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sonya Bhalla
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 11 murray street camden london greater london NW1 9RE united kingdom
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed munish bhalla
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed sonya bhalla
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth chelule
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rajwinder jutley
Documents
Some Companies
12 HORNBY CLOSE,LONDON,NW3 3JL
Number: | 10317047 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CEDAR DRIVE,PINNER,HA5 4DE
Number: | 11390391 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 INNISHKEEN,DUNGANNON,BT71 7DL
Number: | NI054366 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,KENT,TN28 8BZ
Number: | 07678589 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 FORBURG ROAD,LONDON,N16 6HT
Number: | 11402654 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHITE CHURCH LANE,LONDON,E1 7QR
Number: | 09358024 |
Status: | ACTIVE |
Category: | Private Limited Company |