GAL HOLDCO NO.2 LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

16/05/2316 May 2023 Satisfaction of charge 090799280001 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 090799280004 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 090799280002 in full

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Charles Michael Leahy on 2021-10-08

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

12/11/1812 November 2018 SECOND FILING OF AP04 FOR MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/10/1829 October 2018 SECOND FILING OF TM02 FOR INTERTRUST (UK) LIMITED

View Document

29/10/1829 October 2018 SECOND FILING OF AP01 FOR MICHAEL DREW

View Document

29/10/1829 October 2018 SECOND FILING OF TM01 FOR MAURICE ALEXANDER KALSBEEK

View Document

29/10/1829 October 2018 SECOND FILING OF AP01 FOR TINA MAY JEHAN

View Document

29/10/1829 October 2018 SECOND FILING OF AP01 FOR CHARLES MICHAEL LEAHY

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 CESSATION OF MAPLES FIDUCIARY SERVICES (UK) LIMITED AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLESFS UK GROUP SERVICES LIMITED

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR TINA WESTWOOD

View Document

02/11/172 November 2017 CORPORATE DIRECTOR APPOINTED MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

View Document

02/11/172 November 2017 CORPORATE DIRECTOR APPOINTED MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA MAY JEHAN / 30/04/2017

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREW

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS TINA MAY JEHAN

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM, 200 11TH FLOOR, 200 ALDERSGATE STREET, LONDON, EC1A 4HD, ENGLAND

View Document

09/01/179 January 2017 TERMINATE SEC APPOINTMENT

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM, 11 OLD JEWRY 7TH FLOOR, LONDON, EC2R 8DU

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

06/01/176 January 2017 CORPORATE SECRETARY APPOINTED MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR CHARLES MICHAEL LEAHY

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MICHAEL DREW

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 01/06/2015

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090799280003

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090799280004

View Document

09/07/159 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MAURICE KALSBEEK

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

23/12/1423 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 090799280001

View Document

23/12/1423 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 090799280002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090799280003

View Document

04/11/144 November 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST (UK) LIMITED

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090799280001

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090799280002

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company