GALATEA IT SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/151 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
78 LEADENHALL STREET
4TH FLOOR
LONDON
EC3A 3DH

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
78 LEADENHALL STREET
LONDON
EC3A 3DH
ENGLAND

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 63 CHISWICK HIGH ROAD LONDON W4 2LT UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE BARR / 13/05/2010

View Document

04/06/104 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/09/0929 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: 63 CHISWICK HIGH ROAD LONDON W4 2LT UNITED KINGDOM

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 1 LIME STREET GALLERY 7, LLOYD'S BUILDING LONDON EC3M 7HA UNITED KINGDOM

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MIKE BARR

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 8 NORTHUMBERLAND GARDENS BROMLEY KENT BR1 2XD

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED KEVIN HUGHES

View Document

19/03/0819 March 2008 SECRETARY RESIGNED KATHERINE SNEDDEN

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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