Download leads from Nexok and grow your business. Find out more

Galleria Designs Ltd

Documents

Total Documents21
Total Pages71

Filing History

21 August 2017Confirmation statement made on 20 August 2017 with no updates
12 January 2017Total exemption full accounts made up to 31 December 2016
23 August 2016Confirmation statement made on 20 August 2016 with updates
21 January 2016Total exemption small company accounts made up to 31 December 2015
12 January 2016Registered office address changed from 103 Taylor Street Batley West Yorkshire WF17 5AY to 15 Oldroyd Way Dewsbury West Yorkshire WF13 2JJ on 12 January 2016
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
7 May 2015Registered office address changed from 62 Bradford Road Dewsbury West Yorkshire WF13 2DU to 103 Taylor Street Batley West Yorkshire WF17 5AY on 7 May 2015
7 May 2015Registered office address changed from 62 Bradford Road Dewsbury West Yorkshire WF13 2DU to 103 Taylor Street Batley West Yorkshire WF17 5AY on 7 May 2015
20 April 2015Accounts for a dormant company made up to 31 December 2014
17 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014
10 February 2015Compulsory strike-off action has been discontinued
9 February 2015Appointment of Mr Ahmed Loonat as a director on 1 January 2015
9 February 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 62 Bradford Road Dewsbury West Yorkshire WF13 2DU on 9 February 2015
9 February 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Director's details changed for Aqilah Laher on 1 August 2014
9 February 2015Appointment of Mr Ahmed Loonat as a director on 1 January 2015
9 February 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 62 Bradford Road Dewsbury West Yorkshire WF13 2DU on 9 February 2015
9 February 2015Director's details changed for Aqilah Laher on 1 August 2014
16 December 2014First Gazette notice for compulsory strike-off
2 September 2013Director's details changed for Aqilah Laher on 30 August 2013
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing