A | B | E | F | G | H | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | ||||||||||||||||||||||
2 | Date | of the document filed at Companies House | Description | |||||||||||||||||||
3 | 13 Dec 2019 | Accounts for a small company | made up to 31 March 2019 | 11 pages | ||||||||||||||||||
4 | 15 Nov 2019 | Appointment | of Mr Kaushik Amritlal Punjani as a director on 4 November 2019 | 2 pages | ||||||||||||||||||
5 | 08 Nov 2019 | Termination of appointment | of Kaushik Amritlal Punjani as a director on 4 November 2019 | 1 page | ||||||||||||||||||
6 | 06 Nov 2019 | Appointment | of Mr Adarsh Rajnikant Shah as a director on 1 November 2019 | 2 pages | ||||||||||||||||||
7 | 29 May 2019 | Confirmation statement | made on 24 May 2019 with no updates | 3 pages | ||||||||||||||||||
8 | 04 Feb 2019 | Accounts for a small company | made up to 31 March 2018 | 10 pages | ||||||||||||||||||
9 | 24 Aug 2018 | Second filing | of a statement of capital following an allotment of shares on 20 April 2015 | 11 pages | ||||||||||||||||||
10 | 25 Jul 2018 | Statement of capital following an allotment of shares | on 24 May 2017 | 4 pages | ||||||||||||||||||
11 | 31 May 2018 | Confirmation statement | made on 24 May 2018 with no updates | 3 pages | ||||||||||||||||||
12 | 28 Dec 2017 | Accounts for a small company | made up to 31 March 2017 | 10 pages | ||||||||||||||||||
13 | 26 May 2017 | Previous accounting period shortened | from 30 June 2017 to 31 March 2017 | 1 page | ||||||||||||||||||
14 | 24 May 2017 | Confirmation statement | made on 24 May 2017 with updates | 4 pages | ||||||||||||||||||
15 | 29 Mar 2017 | Total exemption small company accounts | made up to 30 June 2016 | 8 pages | ||||||||||||||||||
16 | 16 Mar 2017 | Confirmation statement | made on 16 March 2017 with updates | 4 pages | ||||||||||||||||||
17 | 14 Feb 2017 | Confirmation statement | made on 14 February 2017 with updates | 6 pages | ||||||||||||||||||
18 | 07 Feb 2017 | Termination of appointment | of Sanjay Ramniklal Thakrar as a director on 1 February 2017 | 1 page | ||||||||||||||||||
19 | 27 May 2016 | Annual return | made up to 26 May 2016 with full list of shareholders, Statement of capital on 2016-05-27 | 4 pages | ||||||||||||||||||
20 | 12 Feb 2016 | Appointment | of Mr Sanjay Ramniklal Thakrar as a director on 5 November 2015 | 2 pages | ||||||||||||||||||
21 | 10 Feb 2016 | Termination of appointment | of Sanjay Ramniklal Thakrar as a director on 5 November 2015 | 1 page | ||||||||||||||||||
22 | 20 Jan 2016 | Director's details changed | for Mr Sanjay Ramniklal Thakrar on 20 January 2016 | 2 pages | ||||||||||||||||||
23 | 03 Nov 2015 | Appointment | of Mr Kaushik Punjani as a director on 28 September 2015 | 2 pages | ||||||||||||||||||
24 | 30 Sep 2015 | Registered office address changed | from 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 2015 | 1 page | ||||||||||||||||||
25 | 28 Sep 2015 | Annual return | made up to 20 April 2015 with full list of shareholders,Statement of capital on 2015-09-28 | 3 pages | ||||||||||||||||||
26 | 18 Aug 2015 | Termination of appointment | of Bishal Sapkota as a director on 16 April 2014 | 1 page | ||||||||||||||||||
27 | 13 Jul 2015 | Total exemption small company accounts | made up to 30 June 2015 | 7 pages | ||||||||||||||||||
28 | 06 Jul 2015 | Previous accounting period extended | from 28 February 2015 to 30 June 2015 | 1 page | ||||||||||||||||||
29 | 25 Apr 2015 | Change of name certificate issued | Company name changed galaxy eu finance LTD\certificate issued on 25/04/15 | 2 pages | ||||||||||||||||||
30 | 25 Apr 2015 | Change of name | with request to seek comments from relevant body | 2 pages | ||||||||||||||||||
31 | 25 Apr 2015 | Change of name | notice | 2 pages | ||||||||||||||||||
32 | 17 Apr 2015 | Annual return | made up to 17 April 2015 with full list of shareholders, Statement of capital on 2015-04-17 | 4 pages | ||||||||||||||||||
33 | 20 Feb 2015 | Change of name certificate issued | Company name changed galaxy services uk LIMITED\certificate issued on 20/02/15 | 2 pages | ||||||||||||||||||
34 | 20 Feb 2015 | Change of name | notice | 2 pages | ||||||||||||||||||
35 | 21 Nov 2014 | Registered office address changed | from 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 2014 | 1 page | ||||||||||||||||||
36 | 06 Nov 2014 | Accounts for a dormant company | made up to 28 February 2014 | 9 pages | ||||||||||||||||||
37 | 03 Nov 2014 | Registered office address changed | from 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 2014 | 1 page | ||||||||||||||||||
38 | 16 Apr 2014 | Annual return | made up to 28 February 2014 with full list of shareholders, Statement of capital on 2014-04-16 | 4 pages | ||||||||||||||||||
39 | 16 Apr 2014 | Registered office address changed | from 112 Adams Drive Willesborough Ashford Kent TN24 0FW England on 16 April 2014 | 1 page | ||||||||||||||||||
40 | 16 Apr 2014 | Appointment | of Mr Sanjay Thakrar as a director | 2 pages | ||||||||||||||||||
41 | 11 Nov 2013 | Accounts for a dormant company | made up to 28 February 2013 | 2 pages | ||||||||||||||||||
42 | 03 Jun 2013 | Annual return | made up to 28 February 2013 with full list of shareholders | 3 pages | ||||||||||||||||||
43 | 03 Jun 2013 | Registered office address changed | from 9 Chesterford House Portway Gardens Woolwich London SE18 4PF United Kingdom on 3 June 2013 | 1 page | ||||||||||||||||||
44 | 30 Nov 2012 | Accounts for a dormant company | made up to 29 February 2012 | 2 pages | ||||||||||||||||||
45 | 01 Mar 2012 | Annual return | made up to 28 February 2012 with full list of shareholders | 3 pages | ||||||||||||||||||
46 | 01 Mar 2012 | Registered office address changed | from 9 Chesterford House Portway Garden, Wooliwich, London SE18 4PF England on 1 March 2012 | 1 page | ||||||||||||||||||
47 | 01 Mar 2012 | Director's details changed | for Mr Bishal Sapkota on 1 January 2012 | 2 pages | ||||||||||||||||||
48 | 07 Feb 2011 | Incorporation | 21 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 |