GALAXY DISTRIBUTION LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

18/04/2318 April 2023 Registered office address changed from Unit F1 Charles House Bridge Road Southall UB2 4BD England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Statement of affairs

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

28/02/2228 February 2022 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 DIRECTOR APPOINTED MR HARMOHAN SINGH GABA

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEET SINGH

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARMOHAN GABA

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR JEET SINGH

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 6 CRANBORNE WAYE HAYES MIDDLESEX UB4 0HW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/06/164 June 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM UNIT F1 BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD

View Document

27/06/1527 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR HARMOHAN SINGH GABA

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR TARANJEET KAUR

View Document

05/05/135 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 25 GLANDSTON ROAD SOUTHALL SOUTHALL MIDDLESEX UB2 5BB ENGLAND

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN SINGH

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS TARANJEET KAUR

View Document

19/06/1219 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR TARANJEET KAUR

View Document

21/08/1121 August 2011 DIRECTOR APPOINTED MR TARLOCHAN SINGH

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR TARLOCHAN SINGH

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MRS TARANJEET KAUR

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 23 CLAYTON ROAD KBC HAYES (UNION HOUSE) HAYES MIDDLESEX UB3 1AN ENGLAND

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, DIRECTOR TARANJEET KAUR

View Document

23/04/1123 April 2011 DIRECTOR APPOINTED MR TARLOCHAN SINGH

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNIT D1 CHARLES HOUSE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD ENGLAND

View Document

17/03/1117 March 2011 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