GALE & DAWS EAST LTD

C/O Parker Andrews Ltd C/O Parker Andrews Ltd, 51-59 Rose Lane, NR1 1BY, Norwich, Norfolk
StatusLIQUIDATION
Company No.07320185
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

GALE & DAWS EAST LTD is an liquidation private limited company with number 07320185. It was incorporated 13 years, 9 months, 26 days ago, on 20 July 2010. The company address is C/O Parker Andrews Ltd C/O Parker Andrews Ltd, 51-59 Rose Lane, NR1 1BY, Norwich, Norfolk.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

New address: C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich, Norfolk NR1 1BY

Old address: The Store 9 White Street Dunmow Essex CM6 1BD

Change date: 2023-04-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Gale

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Paul John Scruby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ronald Gale

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Gale

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-09

Capital : 700,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-30

Capital : 350,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Old address: 118 Landor Road London SW9 9NT

New address: The Store 9 White Street Dunmow Essex CM6 1BD

Change date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 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: 23 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 01 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Gale

Change date: 2011-06-06

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS LONDON LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:03934698
Status:LIQUIDATION
Category:Private Limited Company

CUSTOM FABRIQUE LTD

THE COACH HOUSE,STOWMARKET,IP14 5DJ

Number:10640262
Status:ACTIVE
Category:Private Limited Company

DEBUT HOMES LTD

1 HIGHCLERE WAY,EASTLEIGH,SO53 3PQ

Number:10848882
Status:ACTIVE
Category:Private Limited Company

LS & RD SERVICES LTD.

78 LOCKING CLOSE,MELKSHAM,SN12 6XS

Number:10398273
Status:ACTIVE
Category:Private Limited Company

MA AVIATION LTD

24 ABBEY PARK ROAD,GRIMSBY,DN32 0HR

Number:08128777
Status:ACTIVE
Category:Private Limited Company

NAUDIZ CONSULTING & SERVICES LIMITED

73 PARK LANE,CROYDON,CR0 1JG

Number:11705793
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