GALAXY AMBRA LIMITED

Unit3b Daneshouse Road Unit3b Daneshouse Road, Burnley, BB10 1AG, England
StatusACTIVE
Company No.11356017
CategoryPrivate Limited Company
Incorporated11 May 2018
Age5 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

GALAXY AMBRA LIMITED is an active private limited company with number 11356017. It was incorporated 5 years, 11 months, 17 days ago, on 11 May 2018. The company address is Unit3b Daneshouse Road Unit3b Daneshouse Road, Burnley, BB10 1AG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 28 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Farrukh Ilyas

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Ali Kazim Akbar

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Ali Kazim Akbar

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kazim Ali Akbar

Cessation date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-15

Psc name: Kazim Ali Akbar

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Ali Kazim Akbar

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kazim Ali Akbar

Change date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Kazim Ali Akbar

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: Kazim Ali Akbar

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-15

Psc name: Ali Kazim Akbar

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Kazim Ali Akbar

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Kazim Ali Akbar

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kazim Ali Akbar

Notification date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2020-05-13

Psc name: Kazim Ali Akbar

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-13

Psc name: Kazim Ali Akbar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Kazim Ali Akbar

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrukh Ilyas

Termination date: 2020-05-10

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mr Farrukh Ilyas

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Mr Farrukh Ilyas

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Ali Kazim Akbar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2019

Action Date: 26 May 2019

Category: Address

Type: AD01

New address: Unit3B Daneshouse Road Throstle Mill Burnley BB10 1AG

Old address: 10 Hubie Street Burnley BB12 0BD England

Change date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 10 Hubie Street Burnley BB12 0BD

Old address: 95 Barden Lane [email protected] Burnley BB10 1JF United Kingdom

Change date: 2018-11-05

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKIBOKIMO LTD

1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:10685761
Status:ACTIVE
Category:Private Limited Company

AUSPOOLCONSULTING LTD.

3 HARLEY ST 3 HARLEY STREET,LIVERPOOL,L9 8DS

Number:10102006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIO COLLECTORS HOLDINGS LIMITED

10 OSIER WAY,MITCHAM,CR4 4NF

Number:08104785
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5704E) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06093700
Status:ACTIVE
Category:Private Limited Company

MEDINA DAIRY LIMITED

MEDINA HOUSE,WINDSOR,SL4 5LH

Number:02807474
Status:ACTIVE
Category:Private Limited Company

THE PC DOCTOR.CO.UK LIMITED

STONEBRECK MARKET PLACE,BUXTON,SK17 0NT

Number:05110588
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