GALAXY NEW HOMES LTD

165 165 Desborough Avenue, High Wycombe, HP11 2ST, Buckinghamshire, England
StatusACTIVE
Company No.08977065
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

GALAXY NEW HOMES LTD is an active private limited company with number 08977065. It was incorporated 10 years, 2 months, 15 days ago, on 03 April 2014. The company address is 165 165 Desborough Avenue, High Wycombe, HP11 2ST, Buckinghamshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Old address: 101 Wanstead Park Road Ilford Essex IG1 3th

Change date: 2022-03-03

New address: 165 165 Desborough Avenue High Wycombe Buckinghamshire HP11 2st

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Saeed Iqbal

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Mandeep Singh Ahluwalia

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saeed Iqbal

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Singh Ahluwalia

Termination date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jagandeep Singh Sekhon

Cessation date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Jagandeep Singh Sekhon

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-01

Officer name: Jagandeep Sekhon

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 089770650001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089770650001

Charge creation date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: 101 Wanstead Park Road Ilford Essex IG1 3TH

Change date: 2014-11-04

Old address: 35 Lavidge Road Mottingham London SE93NE England

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mandeep Singh Ahluwalia

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTISSIMO MUSIC LIMITED

PACIFIC QUAY,,G51 1PQ

Number:SC135533
Status:ACTIVE
Category:Private Limited Company

ENTERPEN ENGINEERING LTD

42 FOUNTAIN STREET,GUISBOROUGH,TS14 6QF

Number:07152929
Status:ACTIVE
Category:Private Limited Company

HAART LIMITED

COLWYN HOUSE,COLCHESTER,CO3 3LD

Number:01980572
Status:ACTIVE
Category:Private Limited Company

ISP TECH LIMITED

113 WESTOVER ROAD,LEICESTER,LE3 3DW

Number:10976900
Status:ACTIVE
Category:Private Limited Company

PODKIN PRESS LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:06848852
Status:ACTIVE
Category:Private Limited Company

SPROUGHTON COURT MAINTENANCE COMPANY LIMITED

18 LOWER BROOK STREET,IPSWICH,IP4 1AL

Number:01321509
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