GALLAN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08622592 |
Category | Private Limited Company |
Incorporated | 24 Jul 2013 |
Age | 10 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GALLAN HOLDINGS LIMITED is an active private limited company with number 08622592. It was incorporated 10 years, 10 months, 5 days ago, on 24 July 2013. The company address is George Nott House 3rd Floor George Nott House 3rd Floor, Birmingham, B1 1QP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: Gallan House 32-34 Hill Street Birmingham B5 4AN
Change date: 2017-03-29
New address: George Nott House 3rd Floor 119 Holloway Head Birmingham B1 1QP
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital variation of rights attached to shares
Date: 26 Aug 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Aug 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Aug 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 19 Aug 2015
Action Date: 09 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-09
Capital : 18 GBP
Documents
Capital allotment shares
Date: 19 Aug 2015
Action Date: 10 Jul 2015
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2015-07-10
Documents
Resolution
Date: 19 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed subba row LIMITED\certificate issued on 11/08/15
Documents
Capital allotment shares
Date: 10 Aug 2015
Action Date: 09 Jul 2015
Category: Capital
Type: SH01
Capital : 39 GBP
Date: 2015-07-09
Documents
Capital allotment shares
Date: 10 Aug 2015
Action Date: 09 Jul 2015
Category: Capital
Type: SH01
Capital : 39 GBP
Date: 2015-07-09
Documents
Change account reference date company current extended
Date: 19 Jun 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-09-30
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 07 May 2015
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2015-05-07
Documents
Appoint person secretary company with name date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-27
Officer name: Mr Joseph Allen Rathbone
Documents
Resolution
Date: 28 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-31
Officer name: Mr Martin John Gallagher
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Garry
Appointment date: 2013-08-31
Documents
Incorporation company
Date: 24 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
109 HIGH STREET,DOVER,CT16 1EB
Number: | 10196106 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMATIC DOOR SERVICE & INSTALLATION LTD.
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC259112 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 05010765 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KILCRONAGHAN ROAD,MAGHERAFELT,BT45 5QR
Number: | NI660839 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ORCHARD CLOSE,SHORHAM BY SEA,BN43 5UT
Number: | 10301429 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEDGEROWS (THURCROFT) MANAGEMENT COMPANY LIMITED
GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE
Number: | 08423678 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |