GALAXY MIDCO LIMITED

C/O Dwf Company Secretarial Services Limited 1 Scott Place C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA, England
StatusACTIVE
Company No.08812704
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

GALAXY MIDCO LIMITED is an active private limited company with number 08812704. 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, England.



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: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-13

Old address: , 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT

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

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

Termination date: 2023-07-27

Officer name: Ian Andrew Watson

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: 12 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: 07 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type full

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: 11 Feb 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH01

Capital : 36,388,635 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: 088127040002

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

Officer name: Daniel Malachy Lampard

Appointment date: 2021-08-26

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: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type full

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

Made up date: 2020-01-31

New date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

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

Officer name: Mr Adam Benjamin Griggs

Appointment date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

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

Officer name: Robert Clive Perkins

Termination date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Johnson

Termination date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galaxy Topco Limited

Notification date: 2019-05-30

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

Officer name: Andrew James Buckley

Termination date: 2019-05-20

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

Officer name: Mr Ian Andrew Watson

Appointment date: 2019-05-07

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

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 28 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-28

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

Officer name: Mr Andrew James Buckley

Appointment date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

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

Psc name: Stewart John Houlgrave

Cessation date: 2018-04-12

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: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Edward John Michael Bramson

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 full

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: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

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

Officer name: Sarah Jane Williams

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Clive Perkins

Appointment date: 2016-07-07

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

Officer name: Peter Nicholas Davis

Termination date: 2016-05-06

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: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 01 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-01

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

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

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

Change date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088127040002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088127040001

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Nicholas Davis

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Noel Taylor

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

Legacy

Date: 22 Jan 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This was removed from the public register on 27/06/2014 as it was factually inaccurate

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

Change account reference date company current extended

Date: 20 Jan 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBY CONSTRUCTION (LONDON) LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:10926754
Status:ACTIVE
Category:Private Limited Company

IX HOME LIMITED

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:06793797
Status:ACTIVE
Category:Private Limited Company

NIKO OAKLANDS LTD

OAKLANDS HOUSE,FELTHAM,TW13 7AA

Number:11221878
Status:ACTIVE
Category:Private Limited Company

PAVILLIONS ARENA LIMITED

91 CRINGLES DRIVE,PRESCOTT,L35 1RP

Number:06843981
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RESULTS360 LIMITED

30 ST GILES,OXFORD,OX1 3LE

Number:08304280
Status:ACTIVE
Category:Private Limited Company

ST.URSULA'S HIGH SCHOOL TRUST

HARTWELL HOUSE 55-61,BRISTOL,BS1 6FT

Number:02441269
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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