GALIVANTES PRODUCTIONS LTD

The Old Abbey Taphouse The Old Abbey Taphouse, Manchester Science Park, M15 6SY, Greater Manchester, England
StatusDISSOLVED
Company No.10328209
CategoryPrivate Limited Company
Incorporated12 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 12 days

SUMMARY

GALIVANTES PRODUCTIONS LTD is an dissolved private limited company with number 10328209. It was incorporated 7 years, 9 months, 22 days ago, on 12 August 2016 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is The Old Abbey Taphouse The Old Abbey Taphouse, Manchester Science Park, M15 6SY, Greater Manchester, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachele Evaroa

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Miss Rachele Evaroa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Miss Rachele Evaroa

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Thomas

Change date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Thomas

Change date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Miss Rachele Evaroa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: The Old Abbey 61 Pencroft Way Manchester Science Park Manchester M15 6AY United Kingdom

New address: The Old Abbey Taphouse Guildhall Close Manchester Science Park Greater Manchester M15 6SY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Miss Rachele Evaroa

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Thomas

Change date: 2017-08-15

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Incorporation company

Date: 12 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MOON MARITIME LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:10075143
Status:ACTIVE
Category:Private Limited Company

DR SCORPION LTD

1025 FINCHLEY ROAD,LONDON,NW11 7ES

Number:11773677
Status:ACTIVE
Category:Private Limited Company

FREE WIFI ILKLEY

3 HAWKSWORTH STREET,ILKLEY,LS29 9DU

Number:08232046
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FUNCTORML LIMITED

1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10914357
Status:ACTIVE
Category:Private Limited Company

HALLAM FOE LIMITED

401 GOVAN ROAD,GLASGOW,G51 2QJ

Number:SC285862
Status:ACTIVE
Category:Private Limited Company

POKELLOAVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11713556
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