GALBA LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Change of details for Mr Andrew Thomson as a person with significant control on 2023-06-16

View Document

28/06/2328 June 2023 Director's details changed for Andrew Thomson on 2023-06-16

View Document

15/06/2315 June 2023 Termination of appointment of Alan Tune as a director on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mr Andrew Thomson as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of Alan Lawrence Tune as a person with significant control on 2023-06-15

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Notification of Andrew Thomson as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Cessation of At Squared Holdings Limited as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Notification of Alan Lawrence Tune as a person with significant control on 2023-03-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CESSATION OF FE PROTECT LIMITED AS A PSC

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AT SQUARED HOLDINGS LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANDREW THOMSON

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FE PROTECT LIMITED

View Document

12/04/1912 April 2019 CESSATION OF BUTTERWORTH SPENGLER COMMERCIAL LIMITED AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ALAN TUNE

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LACEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COFFEY

View Document

15/03/1915 March 2019 CURRSHO FROM 31/01/2020 TO 31/07/2019

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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