GALAXY HOLDCO 1 LTD

Capitol House Capitol House, Leeds, LS1 5EZ, England
StatusACTIVE
Company No.10000571
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

GALAXY HOLDCO 1 LTD is an active private limited company with number 10000571. It was incorporated 8 years, 3 months, 19 days ago, on 11 February 2016. The company address is Capitol House Capitol House, Leeds, LS1 5EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jul 2023

Category: Address

Type: AD03

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ron Rogozinski

Termination date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Ron Rogozinski

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ron Rogozinski

Change date: 2022-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David L. Babin Jr

Change date: 2021-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-20

Officer name: Ms Aileen Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: Capitol House Bond Court Leeds LS1 5EZ

Change date: 2021-09-20

Old address: Solera House Western Road Bracknell RG12 1RF United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ron Rogozinski

Change date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr David L. Babin Jr

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Solera Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Michael Brady

Termination date: 2020-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-28

Officer name: Ms Aileen Young

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

New address: Solera House Western Road Bracknell RG12 1RF

Change date: 2019-12-13

Old address: Solera House Western Road Bracknell RG12 1RW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: The Forum Station Road Theale Reading RG7 4RA United Kingdom

New address: Solera House Western Road Bracknell RG12 1RW

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Ron Rogozinski

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Jason Michael Brady

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Michael Brady

Change date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Rogozinski

Appointment date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David L. Babin Jr

Appointment date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Carlo Giger

Termination date: 2019-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Aileen Young

Appointment date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Capital

Type: SH01

Capital : 1.01 GBP

Date: 2016-07-27

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Michael Brady

Appointment date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Renato Carlo Giger

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Sowul

Termination date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: David Breach

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100005710001

Charge creation date: 2016-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-03

Charge number: 100005710002

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANPHARM LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:09153514
Status:ACTIVE
Category:Private Limited Company

BACS PAYROLL LTD

258 COLNE RD,BURNLEY,BB10 1DZ

Number:11916734
Status:ACTIVE
Category:Private Limited Company

CENTURION UK LTD

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:06988915
Status:ACTIVE
Category:Private Limited Company

CHISWICK TYRES LIMITED

141-143 GREEN LANES,PALMERS GREEN,N13 4SP

Number:07306893
Status:ACTIVE
Category:Private Limited Company

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:02409511
Status:ACTIVE
Category:Private Limited Company

J & C EAGLES LTD

4 LIVINGSTONE DRIVE,LICHFIELD,WS14 9NY

Number:11114960
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