GALACTIC GROUP LTD

Company Documents

DateDescription
27/03/2527 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM ICKENHAM HOUSE 2-4 HIGH ROAD ICKENHAM UXBRIDGE UB10 8LJ ENGLAND

View Document

15/02/1915 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1915 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1915 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/01/1912 January 2019 DIRECTOR APPOINTED MRS SHIVANI RAJSINH VAGHELA

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096511820001

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ICKENHAM HOUSE HIGH ROAD ICKENHAM UXBRIDGE UB10 8LJ ENGLAND

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 26 ALPINE TERRACE STOCKWOOD CRESCENT LUTON LU1 3SS ENGLAND

View Document

17/10/1717 October 2017 05/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 Annual accounts for year ending 05 Oct 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJSINH VAGELA

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 5 October 2016

View Document

20/02/1720 February 2017 PREVEXT FROM 30/06/2016 TO 05/10/2016

View Document

05/10/165 October 2016 Annual accounts for year ending 05 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 158 SWAKELEYS ROAD ICKENHAM UB10 8AZ UNITED KINGDOM

View Document

22/06/1522 June 2015 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