GALLINEE LTD

Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Declaration of solvency

View Document

03/12/243 December 2024 Confirmation statement made on 2024-09-27 with updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Statement of capital on 2024-11-25

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Particulars of variation of rights attached to shares

View Document

23/08/2423 August 2024 Notification of Shiseido Uk Limited as a person with significant control on 2023-11-17

View Document

23/08/2423 August 2024 Cessation of Shiseido Co, Ltd. as a person with significant control on 2023-11-17

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Appointment of Alberto Corrado Noe as a director on 2022-10-08

View Document

18/10/2218 October 2022 Appointment of Franck Mathias Florain Marilly as a director on 2022-10-08

View Document

18/10/2218 October 2022 Appointment of Geoffroy Jacques Gilles Bourdeau De Fontenay as a director on 2022-10-08

View Document

17/10/2217 October 2022 Cessation of Marie Drago as a person with significant control on 2022-10-08

View Document

17/10/2217 October 2022 Termination of appointment of Marie Drago as a director on 2022-10-08

View Document

17/10/2217 October 2022 Termination of appointment of Stephen Almond as a director on 2022-10-08

View Document

17/10/2217 October 2022 Termination of appointment of Jerome Louis Andre Charles Girard as a director on 2022-10-08

View Document

17/10/2217 October 2022 Notification of Shiseido Co, Ltd. as a person with significant control on 2022-09-08

View Document

17/10/2217 October 2022 Appointment of Nina Moise as a secretary on 2022-10-08

View Document

17/10/2217 October 2022 Termination of appointment of Anais Emma Perrine Lombard as a director on 2022-10-08

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

31/01/2231 January 2022 Termination of appointment of Anna Christina Ohlsson-Baskerville as a director on 2022-01-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 215.53

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 203.96

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MARIE DRAGO / 01/04/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS ANNA CHRISTINA OHLSSON-BASKERVILLE

View Document

05/04/185 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 175.34

View Document

05/04/185 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 185.82

View Document

03/04/183 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/183 April 2018 25/01/18 STATEMENT OF CAPITAL GBP 154.18

View Document

03/04/183 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1824 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED STEPHEN ALMOND

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JEROME LOUIS ANDRE CHARLES GIRARD

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED ANAIS EMMA PERRINE LOMBARD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 01/10/16 STATEMENT OF CAPITAL GBP 141.88

View Document

28/09/1728 September 2017 25/03/17 STATEMENT OF CAPITAL GBP 154.18

View Document

28/09/1728 September 2017 25/03/17 STATEMENT OF CAPITAL GBP 148.69

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1628 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1628 December 2016 05/04/16 STATEMENT OF CAPITAL GBP 138.25

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 07/08/15 STATEMENT OF CAPITAL GBP 147.07

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 SUB-DIVISION 30/07/15

View Document

03/09/153 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 107.35

View Document

03/09/153 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 116.17

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 79 79 ST PETERS STREET LONDON LONDON N1 8JR UNITED KINGDOM

View Document

07/08/157 August 2015 Registered office address changed from , 79 79 st Peters Street, London, London, N1 8JR, United Kingdom to 170 Finchley Road London NW3 6BP on 2015-08-07

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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