GALAVA MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | |
28/07/2528 July 2025 New | |
28/07/2528 July 2025 New | Statement of capital on 2025-07-28 |
28/07/2528 July 2025 New | Resolutions |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
28/02/2528 February 2025 | Termination of appointment of Kate Bentley as a director on 2025-02-28 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
22/02/2422 February 2024 | Change of details for Galava Topco Limited as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 2024-01-03 |
27/10/2327 October 2023 | Termination of appointment of Alexander Paul Edwards as a director on 2023-10-27 |
25/10/2325 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2023-10-02 |
10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2023-01-01 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 |
25/08/2325 August 2023 | |
25/08/2325 August 2023 | |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
03/03/233 March 2023 | Termination of appointment of David Francis Campbell as a director on 2023-03-02 |
17/02/2217 February 2022 | Termination of appointment of Thomas Peter Boszko as a director on 2022-02-12 |
04/02/224 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
07/01/227 January 2022 | Appointment of Mr David Francis Campbell as a director on 2021-12-01 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-05-05 |
27/04/2127 April 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/04/2122 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER BOSZKO / 20/04/2021 |
08/04/218 April 2021 | DIRECTOR APPOINTED MRS LOUISE JANE STEWART |
05/04/215 April 2021 | DIRECTOR APPOINTED MRS KATE BENTLEY |
05/04/215 April 2021 | DIRECTOR APPOINTED MR THOMAS PETER BOSZKO |
05/04/215 April 2021 | 24/03/21 STATEMENT OF CAPITAL GBP 1184401 |
11/03/2111 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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