GALLIUM79 DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 11 STONELINK CLOSE ST. LEONARDS-ON-SEA TN37 7QS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN HAMMOND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR DEAN JOHN HAMMOND

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM CRAYTHORNE HOUSE BEXHILL-ON-SEA TN39 3LE UNITED KINGDOM

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN STEPHEN RAMSDEN

View Document

23/05/1923 May 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR GAVIN STEPHEN RAMSDEN

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