GALLER CONSULTING LIMITED

C/O Frost Grouplimited Court House C/O Frost Grouplimited Court House, Ashby-De-La-Zouch, LE65 1BR, Leicestershire
StatusDISSOLVED
Company No.10716880
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution16 Apr 2023
Years1 year, 2 months, 3 days

SUMMARY

GALLER CONSULTING LIMITED is an dissolved private limited company with number 10716880. It was incorporated 7 years, 2 months, 11 days ago, on 08 April 2017 and it was dissolved 1 year, 2 months, 3 days ago, on 16 April 2023. The company address is C/O Frost Grouplimited Court House C/O Frost Grouplimited Court House, Ashby-de-la-zouch, LE65 1BR, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2022

Action Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: C/O Frost Grouplimited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR

Change date: 2021-06-04

Old address: Corner Farm the Lynch Kensworth Dunstable LU6 3QZ England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Milo Galler

Change date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

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: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Corner Farm the Lynch Kensworth Dunstable LU6 3QZ

Change date: 2017-09-08

Old address: Greenbank House Ivy House Lane Berkhamsted HP4 2PP United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Milo Galler

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY EMPLOYMENT SERVICES LIMITED

REGAL HOUSE,BRADFORD,BD8 9RR

Number:08339783
Status:ACTIVE
Category:Private Limited Company

HENGXIN SHOES GARMENT TRADING LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09054929
Status:ACTIVE
Category:Private Limited Company

MACKINCO (32) LIMITED

14 CARDEN PLACE,,AB10 1UR

Number:SC250018
Status:ACTIVE
Category:Private Limited Company

NEETIKAS COUTURE LIMITED

25 ASTONS ROAD,NORTHWOOD,HA6 2LB

Number:08526178
Status:ACTIVE
Category:Private Limited Company

NEW LIVING FAITH CHRISTIAN CENTRE LTD

40 HAZLEBARROW GROVE,SHEFFIELD,S8 8AT

Number:11540315
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONCE UPON A DREAM LIMITED

60 HERMITAGE WAY,STANMORE,HA7 2AY

Number:10262301
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