GALLACHER DESIGN GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
| 22/12/2122 December 2021 | Application to strike the company off the register |
| 04/10/214 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 79 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 4AA UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUDITH LOUISE GALLACHER / 28/08/2016 |
| 30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT GALLACHER / 28/08/2016 |
| 18/04/1618 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 26/03/1526 March 2015 | 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