GALIA CUISINE LIMITED

4 Lewes Road, Brighton, BN2 3HP, England
StatusACTIVE
Company No.10241630
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

GALIA CUISINE LIMITED is an active private limited company with number 10241630. It was incorporated 7 years, 11 months, 1 day ago, on 20 June 2016. The company address is 4 Lewes Road, Brighton, BN2 3HP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ishaq Karimi

Change date: 2023-02-20

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 23 Feb 2023

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Nadeem

Termination date: 2022-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

Old address: 289 Barking Road Plaistow London E13 8EQ England

New address: 4 Lewes Road Brighton BN2 3HP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Ishaq Karimi

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-20

Officer name: Mr Ishaq Karimi

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Haroon Amini

Termination date: 2022-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Ali

Cessation date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: 4 Lewes Road Brighton BN2 3HP England

New address: 289 Barking Road Plaistow London E13 8EQ

Change date: 2021-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Nadeem

Appointment date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Muhammad Nadeem

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Nadeem

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Mohammad Haroon Amini

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Noureddine Benmoulai

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Nadeem

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: Shafaqat Ullah

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Noureddine Benmoulai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: First Floor, 79 Drake Street Rochdale Lancashire OL16 1SD England

New address: 4 Lewes Road Brighton BN2 3HP

Change date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-21

Officer name: Mr Shafaqat Ullah

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noureddine Benmoulai

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 4 Lewes Road Brighton BN2 3HP England

New address: First Floor, 79 Drake Street Rochdale Lancashire OL16 1SD

Change date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOM CHOICE LIMITED

25 CHURCH STREET,KIDDERMINSTER,DY10 2AW

Number:10742628
Status:ACTIVE
Category:Private Limited Company

CAMILCO SERVICES LIMITED

175 WHITE HORSE HILL,CHISLEHURST,BR7 6DH

Number:08200436
Status:ACTIVE
Category:Private Limited Company

HOBBS HOLE LIMITED

SUITE 3 FIRST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:06711910
Status:ACTIVE
Category:Private Limited Company
Number:CS001770
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PARS BARS LTD

ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG

Number:11018281
Status:ACTIVE
Category:Private Limited Company

SAYDA LTD

10 CLIFF ROAD,HORNSEA,HU18 1LL

Number:11595121
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