GALLANT MAXWELL LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.07854038
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution31 Oct 2021
Years2 years, 7 months, 15 days

SUMMARY

GALLANT MAXWELL LIMITED is an dissolved private limited company with number 07854038. It was incorporated 12 years, 6 months, 24 days ago, on 21 November 2011 and it was dissolved 2 years, 7 months, 15 days ago, on 31 October 2021. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2021

Action Date: 22 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2020

Action Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2019

Action Date: 22 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Old address: 37 Sun Street London EC2M 2PL

Change date: 2019-03-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 May 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 37 Sun Street London EC2M 2PL

Old address: 3 Greek Street London W1D 4DA

Change date: 2018-05-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aarti Maharaj

Termination date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aarti Maharaj

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Simon Lewis Gallant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Legacy

Date: 10 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAYSWATER SOLICITORS LTD

43 BEXLEY AVENUE BEXLEY AVENUE,LEEDS,LS8 5LU

Number:06884681
Status:ACTIVE
Category:Private Limited Company

CORAM ASSOCIATES LTD

SUITE A FERRYQUAYS COURTYARD,BRENTFORD,TW10 6HS

Number:09891072
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE PUB COMPANY LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:08556393
Status:LIQUIDATION
Category:Private Limited Company

PREMIER BODIES LTD

BAYS 1 & 2 COOKLEY WHARF, LEYS ROAD,BRIERLEY HILL,DY5 3UP

Number:03527650
Status:ACTIVE
Category:Private Limited Company

SIAMAK & AYSAN PROPERTY LTD

193 SUMMER LANE,LONDON,N12 0QH

Number:09378751
Status:ACTIVE
Category:Private Limited Company

TOMASZ MERNEK TRANSPORT LTD

42 MINTOR ROAD,LIVERPOOL,L33 5XQ

Number:09504618
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