GALLICK DISTRIBUTION LLP

Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/08/2324 August 2023 Appointment of Mr Kyle Mackay as a member on 2023-04-10

View Document

24/08/2324 August 2023 Appointment of Mr Joseph Lynch as a member on 2023-05-21

View Document

24/08/2324 August 2023 Termination of appointment of Derek Inglis as a member on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Derek Inglis as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Dayne Tamlin as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Notification of Kyle Mackay as a person with significant control on 2023-04-10

View Document

24/08/2324 August 2023 Notification of Joseph Lynch as a person with significant control on 2023-05-21

View Document

24/08/2324 August 2023 Termination of appointment of Dayne Tamlin as a member on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Cessation of Liam Mccarroll as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Termination of appointment of Liam Mccarroll as a member on 2022-10-02

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Notification of Liam Mccarroll as a person with significant control on 2021-01-23

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Joshua Van Vuuren as a member on 2020-04-02

View Document

03/08/213 August 2021 Appointment of Mr Liam Mccarroll as a member on 2021-01-23

View Document

03/08/213 August 2021 Appointment of Mr Derek Inglis as a member on 2021-07-01

View Document

03/08/213 August 2021 Notification of Derek Inglis as a person with significant control on 2021-07-01

View Document

03/08/213 August 2021 Termination of appointment of Connor Hamilton as a member on 2021-04-05

View Document

03/08/213 August 2021 Cessation of Connor Hamilton as a person with significant control on 2021-04-05

View Document

03/08/213 August 2021 Cessation of Joshua Van Vuuren as a person with significant control on 2020-04-02

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/09/2016 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CESSATION OF KYLE HAWKINS AS A PSC

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

10/09/2010 September 2020 LLP MEMBER APPOINTED MR JOSHUA VAN VUUREN

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA VAN VUUREN

View Document

10/09/2010 September 2020 CESSATION OF TERANCE OLIVER AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF AARON CHAMBERS AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF JAMES EVANS AS A PSC

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER TERANCE OLIVER

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER KYLE WATSON

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER KYLE HAWKINS

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER AARON CHAMBERS

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER JAMES EVANS

View Document

08/09/208 September 2020 LLP MEMBER APPOINTED MR CONNOR HAMILTON

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR HAMILTON

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WHITSON

View Document

03/09/203 September 2020 LLP MEMBER APPOINTED MR JOSHUA WHITSON

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR JAMES EVANS

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EVANS

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/04/194 April 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, LLP MEMBER LEE THOMAS

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE HAWKINS

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SHARPE

View Document

23/10/1823 October 2018 LLP MEMBER APPOINTED MR TERANCE OLIVER

View Document

23/10/1823 October 2018 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON CHAMBERS

View Document

23/10/1823 October 2018 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, LLP MEMBER DANIEL FOX

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERANCE OLIVER

View Document

23/10/1823 October 2018 CESSATION OF ANDREW SHARPE AS A PSC

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/02/1819 February 2018 LLP MEMBER APPOINTED MR AARON CHAMBERS

View Document

09/11/179 November 2017 LLP MEMBER APPOINTED MR LEE THOMAS

View Document

20/09/1720 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

18/09/1718 September 2017 LLP MEMBER APPOINTED MR DANIEL FOX

View Document

18/09/1718 September 2017 LLP MEMBER APPOINTED MR KYLE HAWKINS

View Document

18/09/1718 September 2017 LLP MEMBER APPOINTED MR KYLE WATSON

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHARPE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, LLP MEMBER KAMIL PIECH

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ASIF HUSSAIN

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ADJALME CARVALHO

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, LLP MEMBER AMIR AZEMANI

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 28, COLLEGE DRIVE MANCHESTER M16 0AE UNITED KINGDOM

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ASIM ASLAM

View Document

04/08/174 August 2017 LLP MEMBER APPOINTED MR ANDREW SHARPE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/09/1622 September 2016 LLP MEMBER APPOINTED MR ASIM ALI ASLAM

View Document

22/09/1622 September 2016 LLP MEMBER APPOINTED MR KAMIL PIECH

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

22/09/1622 September 2016 LLP MEMBER APPOINTED MR ASIF HUSSAIN

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

22/09/1622 September 2016 LLP MEMBER APPOINTED AMIR AZEMANI

View Document

22/09/1622 September 2016 LLP MEMBER APPOINTED ADJALME CARVALHO

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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