GALVANIZE LTD

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-03-09 with updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/06/2015 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARUCH ROZNER

View Document

12/04/1912 April 2019 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR SIMCHA ASHER GREEN

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN

View Document

12/04/1912 April 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 136 144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MR BARUCH ZVI ROZNER

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

10/03/1510 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/03/146 March 2014 19/02/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

15/03/1315 March 2013 15/03/13 NO CHANGES

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/02/1019 February 2010 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