GALLEGO LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.09692677
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

GALLEGO LTD is an active private limited company with number 09692677. It was incorporated 8 years, 10 months, 28 days ago, on 20 July 2015. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Brown

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2022-01-25

Old address: 116 Avery Court 40 Capitol Way London NW9 0BQ England

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Old address: Suite 2 5 Percy Street London W1T 1DG England

Change date: 2017-02-15

New address: 116 Avery Court 40 Capitol Way London NW9 0BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Brown

Appointment date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol May Palmer

Termination date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Carol May Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol May Palmer

Appointment date: 2016-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: Conveyit House, 28 Coity Road Bridgend Werfewrf CF31 1LR United Kingdom

New address: Suite 2 5 Percy Street London W1T 1DG

Change date: 2016-04-12

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LITTLE MONSTERS DAY NURSERY LTD

THE POPLARS MAIN ROAD,BURTON-ON-TRENT,DE13 9QE

Number:08012716
Status:ACTIVE
Category:Private Limited Company

LITTLE STARS EVENTS LIMITED

9 POPLAR ROAD,LICHFIELD,WS13 8GL

Number:11821327
Status:ACTIVE
Category:Private Limited Company

MAKING MURALS LIMITED

15 WINDERMERE ROAD,LONDON,W5 4TJ

Number:11635147
Status:ACTIVE
Category:Private Limited Company

MC2 CONSULTANCY LIMITED

COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS

Number:07865427
Status:ACTIVE
Category:Private Limited Company

RAMI SPORT CAFE

87 SEVEN SISTERS ROAD,LONDON,N7 6BU

Number:11640187
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPRINKLE CLEANERS LTD

39 BARNET LANE,BARNET,EN5 2DW

Number:10152523
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