GALDEON LIMITED

26 High Street, Rickmansworth, WD3 1ER, Hertfordshire, England
StatusDISSOLVED
Company No.08418768
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 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 dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Mcgill

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amar Padhiar

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Mcgill

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE BISWELL LONDON LLP

A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD,LONDON,SE26 5BN

Number:OC354012
Status:ACTIVE
Category:Limited Liability Partnership

FOREMINDS LIMITED

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

LAPWING TRADING LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:11048836
Status:ACTIVE
Category:Private Limited Company

SAYDA FOOD TRADING LTD

342 LORDSHIP LANE,LONDON,SE22 8LZ

Number:11567729
Status:ACTIVE
Category:Private Limited Company

TEXFORD EXPERTS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL030432
Status:ACTIVE
Category:Limited Partnership

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