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

Galaxy Holdco 2 Ltd

Documents

Total Documents62
Total Pages534

Filing History

14 July 2023Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
14 July 2023Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
24 March 2023Termination of appointment of Ron Rogozinski as a director on 28 February 2023
10 February 2023Confirmation statement made on 10 February 2023 with no updates
20 January 2023Director's details changed for Mr Ron Rogozinski on 19 January 2023
29 December 2022Accounts for a small company made up to 31 March 2022
9 May 2022Director's details changed for Mr Ron Rogozinski on 3 May 2022
11 February 2022Confirmation statement made on 10 February 2022 with no updates
31 December 2021Accounts for a small company made up to 31 March 2021
25 November 2021Director's details changed for Mr David L. Babin Jr on 25 November 2021
29 September 2021Secretary's details changed for Ms Aileen Young on 20 September 2021
20 September 2021Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 20 September 2021
28 May 2021Accounts for a small company made up to 31 March 2020
5 May 2021Director's details changed for Mr Ron Rogozinski on 5 May 2021
5 May 2021Director's details changed for Mr David L. Babin Jr on 5 May 2021
22 March 2021Notification of a person with significant control statement
22 March 2021Cessation of Solera Llc as a person with significant control on 6 April 2016
12 February 2021Confirmation statement made on 10 February 2021 with no updates
9 July 2020Termination of appointment of Jason Michael Brady as a director on 1 July 2020
28 May 2020Secretary's details changed for Ms Aileen Young on 28 May 2020
17 February 2020Confirmation statement made on 10 February 2020 with updates
18 December 2019Accounts for a small company made up to 31 March 2019
13 December 2019Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019
2 December 2019Registered office address changed from The Forum Station Road Theale Reading RG7 4RA United Kingdom to Solera House Western Road Bracknell RG12 1RW on 2 December 2019
29 August 2019Director's details changed for Mr Ron Rogozinski on 29 August 2019
29 August 2019Director's details changed for Mr Jason Michael Brady on 29 August 2019
10 July 2019Director's details changed for Mr Jason Michael Brady on 10 July 2019
21 June 2019Appointment of Mr Ron Rogozinski as a director on 6 June 2019
21 June 2019Appointment of Mr David L. Babin Jr as a director on 6 June 2019
20 June 2019Termination of appointment of Renato Carlo Giger as a director on 6 June 2019
20 June 2019Appointment of Ms Aileen Young as a secretary on 6 June 2019
25 February 2019Confirmation statement made on 10 February 2019 with no updates
14 February 2019Full accounts made up to 31 March 2018
16 April 2018Full accounts made up to 30 June 2016
16 April 2018Full accounts made up to 31 March 2017
28 March 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017
26 March 2018Confirmation statement made on 10 February 2018 with no updates
24 March 2018Compulsory strike-off action has been discontinued
27 February 2018First Gazette notice for compulsory strike-off
27 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016
27 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016
23 March 2017Confirmation statement made on 10 February 2017 with updates
8 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1.01
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
8 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
8 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1.01
4 May 2016Termination of appointment of Christian Sowul as a director on 3 March 2016
4 May 2016Termination of appointment of Christian Sowul as a director on 3 March 2016
3 May 2016Appointment of Renato Carlo Giger as a director on 2 March 2016
3 May 2016Appointment of Jason Michael Brady as a director on 2 March 2016
3 May 2016Appointment of Renato Carlo Giger as a director on 2 March 2016
3 May 2016Appointment of Jason Michael Brady as a director on 2 March 2016
3 May 2016Termination of appointment of David Breach as a director on 3 March 2016
3 May 2016Termination of appointment of David Breach as a director on 3 March 2016
11 March 2016Registration of charge 100005850001, created on 3 March 2016
11 March 2016Registration of charge 100005850001, created on 3 March 2016
11 March 2016Registration of charge 100005850002, created on 3 March 2016
11 March 2016Registration of charge 100005850002, created on 3 March 2016
11 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 1
11 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016
Sign up now to grow your client base. Plans & Pricing