GALLEON CONSTRUCTION AND PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-04-30

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 9 STRATFORD PLACE STRATFORD PLACE LONDON W1C 1AZ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURATHAN KALYONCU / 01/10/2017

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY BSB TRUST COMPANY LIMITED

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 45 CLARGES STREET MAYFAIR LONDON W1J 7EP UNITED KINGDOM

View Document

01/08/171 August 2017 SECRETARY APPOINTED MISS DEBORAH JANE TAYLOR

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1619 April 2016 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