GALAXY TOPCO LIMITED

C/O Dwf Company Secretarial Services Limited 1 Scott Place C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
StatusACTIVE
Company No.08812566
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GALAXY TOPCO LIMITED is an active private limited company with number 08812566. It was incorporated 10 years, 5 months, 4 days ago, on 12 December 2013. The company address is C/O Dwf Company Secretarial Services Limited 1 Scott Place C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: 2 Peel Road Skelmersdale Lancashire WN8 9PT

New address: C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Change date: 2023-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Watson

Termination date: 2023-07-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Malachy Lampard

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Gavin Maxwell Manson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-21

Psc name: Electra Private Equity Plc

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Electra Private Equity Plc

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH01

Capital : 37,406,781.7 GBP

Date: 2022-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088125660002

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-29

Made up date: 2021-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Daniel Malachy Lampard

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Gavin Maxwell Manson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Adam Benjamin Griggs

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2021

Action Date: 02 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Adam Benjamin Griggs

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Adam Benjamin Griggs

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2019

Action Date: 27 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Robert Clive Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Johnson

Termination date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Electra Private Equity Plc

Notification date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-30

Psc name: Edward John Michael Bramson

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Andrew James Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Ian Andrew Watson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Sara Ellen Prowse

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Alan White

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Andrew James Buckley

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-12

Psc name: Stewart John Houlgrave

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Anthony Johnson

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Stewart John Houlgrave

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Michael Bramson

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Peter Dominic Appleton

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Edward John Michael Bramson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Maxwell Manson

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dominic Appleton

Appointment date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Jan Fortescue

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Sarah Jane Williams

Documents

View document PDF

Confirmation statement

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 12/12/16 Statement of Capital gbp 12423.7

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Ian Spedding

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Alexander David Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Spedding

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Peter Nicholas Davis

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Ellen Prowse

Appointment date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Noel Taylor

Termination date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 22 Mar 2015

Category: Capital

Type: SH01

Capital : 12,173.7 GBP

Date: 2015-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2015

Action Date: 01 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-01

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH06

Capital : 12,173.7 GBP

Date: 2015-02-26

Documents

View document PDF

Legacy

Date: 08 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-08

Capital : 12,173.70 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/15

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Capital

Type: SH19

Date: 2015-04-21

Capital : 12,173.7 GBP

Documents

View document PDF

Legacy

Date: 21 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/15

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 12 Mar 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-26

Capital : 12,173.7 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Clive Perkins

Appointment date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Alexander David Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: John Paul Nicholas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Second filing of form with form type

Date: 24 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Capital : 12,573.5 GBP

Date: 2014-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roy Andersen

Termination date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mccarten

Termination date: 2014-09-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Capital : 12,453.50 GBP

Date: 2014-05-09

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan White

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 11,150.70 GBP

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 04 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-17

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 0.10 GBP

Date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: C/O Electra Partners Llp Paternoster House 65 St. Paul's Churchyard London EC4M 8AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roy Andersen

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Houlgrave

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088125660002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088125660001

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Spedding

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Jan Fortescue

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Nicholas

Documents

View document PDF


Some Companies

BLAID SCAFFOLDING, PLANT AND EQUIPMENT LIMITED

173 WOODLAND AVENUE,HOVE,BN3 6BJ

Number:06634846
Status:ACTIVE
Category:Private Limited Company

DESTINY KIDS LTD

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:08710130
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORWARD ASSIST RECRUITMENT LIMITED

SUITE 17, BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:08932027
Status:ACTIVE
Category:Private Limited Company

HONG KONG HUI LTD

198 PELLON LANE,HALIFAX,HX1 5RD

Number:08975621
Status:ACTIVE
Category:Private Limited Company

RHINEFIELD (BRISTOL) LIMITED

111 COTHAM BROW,BRISTOL,BS6 6AS

Number:01222771
Status:ACTIVE
Category:Private Limited Company

SKY CORPORATE SECRETARY LIMITED

GRANT WAY,ISLEWORTH,TW7 5QD

Number:07872043
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