ABEFGHKLMNOPQRSTUVWXYZ
1
2
Date
of the document filed at Companies House
Description
3
13 Dec 2019Accounts for a small companymade up to 31 March 201911 pages
4
15 Nov 2019Appointmentof Mr Kaushik Amritlal Punjani as a director on 4 November 20192 pages
5
08 Nov 2019Termination of appointmentof Kaushik Amritlal Punjani as a director on 4 November 20191 page
6
06 Nov 2019Appointmentof Mr Adarsh Rajnikant Shah as a director on 1 November 20192 pages
7
29 May 2019Confirmation statementmade on 24 May 2019 with no updates3 pages
8
04 Feb 2019Accounts for a small companymade up to 31 March 201810 pages
9
24 Aug 2018Second filingof a statement of capital following an allotment of shares on 20 April 201511 pages
10
25 Jul 2018
Statement of capital following an allotment of shares
on 24 May 20174 pages
11
31 May 2018Confirmation statementmade on 24 May 2018 with no updates3 pages
12
28 Dec 2017Accounts for a small companymade up to 31 March 201710 pages
13
26 May 2017Previous accounting period shortenedfrom 30 June 2017 to 31 March 20171 page
14
24 May 2017Confirmation statementmade on 24 May 2017 with updates4 pages
15
29 Mar 2017Total exemption small company accountsmade up to 30 June 20168 pages
16
16 Mar 2017Confirmation statementmade on 16 March 2017 with updates4 pages
17
14 Feb 2017Confirmation statementmade on 14 February 2017 with updates6 pages
18
07 Feb 2017Termination of appointmentof Sanjay Ramniklal Thakrar as a director on 1 February 20171 page
19
27 May 2016Annual returnmade up to 26 May 2016 with full list of shareholders, Statement of capital on 2016-05-274 pages
20
12 Feb 2016Appointmentof Mr Sanjay Ramniklal Thakrar as a director on 5 November 20152 pages
21
10 Feb 2016Termination of appointmentof Sanjay Ramniklal Thakrar as a director on 5 November 20151 page
22
20 Jan 2016Director's details changedfor Mr Sanjay Ramniklal Thakrar on 20 January 20162 pages
23
03 Nov 2015Appointmentof Mr Kaushik Punjani as a director on 28 September 20152 pages
24
30 Sep 2015Registered office address changedfrom C/O Suite 4, 6 & 8, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Suite 1C One Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 September 20151 page
25
28 Sep 2015Annual returnmade up to 20 April 2015 with full list of shareholders,Statement of capital on 2015-09-283 pages
26
18 Aug 2015Termination of appointmentof Bishal Sapkota as a director on 16 April 20141 page
27
13 Jul 2015Total exemption small company accountsmade up to 30 June 20157 pages
28
06 Jul 2015Previous accounting period extendedfrom 28 February 2015 to 30 June 20151 page
29
25 Apr 2015Change of name certificate issuedCompany name changed galaxy eu finance LTD\certificate issued on 25/04/152 pages
30
25 Apr 2015Change of namewith request to seek comments from relevant body2 pages
31
25 Apr 2015Change of namenotice2 pages
32
17 Apr 2015Annual returnmade up to 17 April 2015 with full list of shareholders, Statement of capital on 2015-04-174 pages
33
20 Feb 2015Change of name certificate issuedCompany name changed galaxy services uk LIMITED\certificate issued on 20/02/152 pages
34
20 Feb 2015Change of namenotice2 pages
35
21 Nov 2014Registered office address changedfrom C/O Suite 2, 4 & 6, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to C/O Suite 4, 6 & 8, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 21 November 20141 page
36
06 Nov 2014Accounts for a dormant companymade up to 28 February 20149 pages
37
03 Nov 2014Registered office address changedfrom 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to C/O Suite 2, 4 & 6, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 3 November 20141 page
38
16 Apr 2014Annual returnmade up to 28 February 2014 with full list of shareholders, Statement of capital on 2014-04-164 pages
39
16 Apr 2014Registered office address changedfrom 112 Adams Drive Willesborough Ashford Kent TN24 0FW England on 16 April 20141 page
40
16 Apr 2014Appointmentof Mr Sanjay Thakrar as a director2 pages
41
11 Nov 2013Accounts for a dormant companymade up to 28 February 20132 pages
42
03 Jun 2013Annual returnmade up to 28 February 2013 with full list of shareholders3 pages
43
03 Jun 2013Registered office address changedfrom 9 Chesterford House Portway Gardens Woolwich London SE18 4PF United Kingdom on 3 June 20131 page
44
30 Nov 2012Accounts for a dormant companymade up to 29 February 20122 pages
45
01 Mar 2012Annual returnmade up to 28 February 2012 with full list of shareholders3 pages
46
01 Mar 2012Registered office address changedfrom 9 Chesterford House Portway Garden, Wooliwich, London SE18 4PF England on 1 March 20121 page
47
01 Mar 2012Director's details changedfor Mr Bishal Sapkota on 1 January 20122 pages
48
07 Feb 2011Incorporation21 pages
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100