GALLIUM P E DEPOSITARY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-06-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Barry Anthony Gowdy as a director on 2023-09-21

View Document

07/08/237 August 2023 Appointment of Mr Peter Anthony Dooley as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Michael William Bailey as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Evelyn Mary Hughes as a director on 2023-04-18

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Termination of appointment of Reuben Brian Skelton as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Richard James Cooney as a director on 2022-12-31

View Document

19/12/2219 December 2022 Termination of appointment of Julie Anne Edwards as a secretary on 2022-12-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Appointment of Mr Reuben Brian Skelton as a director on 2021-12-01

View Document

08/07/218 July 2021 Termination of appointment of Anthony Carmelo Norris as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael William Bailey as a director on 2021-07-01

View Document

28/06/2128 June 2021 Full accounts made up to 2020-06-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY MARINA WATTS

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MRS JULIE ANNE EDWARDS

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS EVELYN MARY HUGHES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COONEY / 16/01/2019

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOOLEY

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY EVELYN HUGHES

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MISS MARINA JULIANA ANGELA WATTS

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4TH FLOOR SOUTH TOWER TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR RICHARD JAMES COONEY

View Document

23/05/1423 May 2014 INCREASE IN SHARE CAP 20/05/2014

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 110000

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED GALLIUM P E DEPOSITORY LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/11/1320 November 2013 COMPANY NAME CHANGED GFS (GENERAL PARTNER) 3 LIMITED CERTIFICATE ISSUED ON 20/11/13

View Document

08/07/138 July 2013 SECRETARY APPOINTED MRS EVELYN MARY HUGHES

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

23/07/1223 July 2012 COMPANY NAME CHANGED ARDSTONE GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 23/07/12

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CIARAN BURNS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODRIN DURA LIMITED


  • 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