SAGAR SHARMA GALAXY LIMITED
Company Documents
Date | Description |
---|---|
11/08/2411 August 2024 | Accounts for a dormant company made up to 2024-02-05 |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
07/08/247 August 2024 | Certificate of change of name |
05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-07-04 |
05/08/245 August 2024 | Cessation of Allah Bakhsh as a person with significant control on 2024-07-04 |
04/08/244 August 2024 | Termination of appointment of Allah Bakhsh as a director on 2024-07-04 |
24/05/2424 May 2024 | Registered office address changed from 26 Salisbury Road London E4 6TA England to 2 Gainsborough Road London 2 Gainsborough Road London Essex E11 1HT on 2024-05-24 |
23/05/2423 May 2024 | Appointment of Mr Sagar Sharma as a director on 2024-05-11 |
23/05/2423 May 2024 | Notification of Sagar Sharma as a person with significant control on 2024-05-11 |
05/02/245 February 2024 | Annual accounts for year ending 05 Feb 2024 |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
25/12/2325 December 2023 | Accounts for a dormant company made up to 2023-01-29 |
25/12/2325 December 2023 | Appointment of Mr Sagar Sharma as a secretary on 2023-09-25 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-11 with no updates |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Micro company accounts made up to 2022-01-29 |
28/12/2228 December 2022 | Confirmation statement made on 2022-09-11 with no updates |
07/12/227 December 2022 | Compulsory strike-off action has been suspended |
07/12/227 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
29/01/2229 January 2022 | Annual accounts for year ending 29 Jan 2022 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
30/10/2130 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
09/02/189 February 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 127 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2NW ENGLAND |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
12/06/1712 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 95 EMPRESS AVENUE ILFORD ESSEX IG1 3DG |
12/10/1512 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAH BAKHSH / 12/10/2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAH BAKHSH / 09/09/2015 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM C/O ALLAHBAKHSH 95 EMPRESS AVENUE ILFORD ESSEX IG1 3DG |
25/02/1525 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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