GALDEON LIMITED
Status | DISSOLVED |
Company No. | 08418768 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 5 months, 2 days |
SUMMARY
GALDEON LIMITED is an dissolved private limited company with number 08418768. It was incorporated 11 years, 3 months, 19 days ago, on 25 February 2013 and it was dissolved 4 years, 5 months, 2 days ago, on 14 January 2020. The company address is 26 High Street, Rickmansworth, WD3 1ER, Hertfordshire, England.
Company Fillings
Gazette filings brought up to date
Date: 20 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Michael Gerard Moroney
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amar Padhiar
Cessation date: 2018-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Padhiar
Termination date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: Enterprise House 5 Roundwood Lane Harpenden AL5 3BW
New address: 26 High Street Rickmansworth Hertfordshire WD3 1ER
Change date: 2018-04-27
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Michael Gerard Moroney
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous shortened
Date: 11 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 10 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Mcgill
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Padhiar
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Patrick Mcgill
Change date: 2013-02-25
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-25
Officer name: Mr Ryan Mcgill
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Mcgill
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD,LONDON,SE26 5BN
Number: | OC354012 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 JAMES WHATMAN COURT,MAIDSTONE,ME14 5SS
Number: | 06781875 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON INNOVATIONS LIMITED
40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY
Number: | 11938375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 11048836 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 LORDSHIP LANE,LONDON,SE22 8LZ
Number: | 11567729 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL030432 |
Status: | ACTIVE |
Category: | Limited Partnership |