GALAX WORLDWIDE SERVICES LIMITED

05150967
HILTON CONSULTING, 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE W10 5BE

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
21 Dec 2015 annual-return Annual Return 20 Buy now
21 Dec 2015 annual-return Annual Return 20 Buy now
21 Dec 2015 annual-return Annual Return 20 Buy now
21 Dec 2015 annual-return Annual Return 20 Buy now
21 Dec 2015 restoration Administrative Restoration Company 3 Buy now
18 Jun 2013 gazette Gazette Dissolved Compulsary 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
18 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
26 May 2011 officers Appointment of director (Mr Andrew Cefai) 2 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
26 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
25 Oct 2010 officers Change of particulars for corporate director (Das International Limited) 1 Buy now
25 Oct 2010 officers Change of particulars for corporate secretary (Das Secretaries Limited) 1 Buy now
12 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
18 Aug 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 6 Buy now
21 Nov 2008 accounts Annual Accounts 6 Buy now
21 Aug 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
17 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
12 Jun 2007 address Location of debenture register 1 Buy now
12 Jun 2007 address Location of register of members 1 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: hilton consulting 117 buspace studios conlan street, london W10 5AP 1 Buy now
27 Apr 2007 accounts Annual Accounts 2 Buy now
14 Jul 2006 annual-return Return made up to 10/06/06; full list of members 3 Buy now
14 Jul 2006 address Registered office changed on 14/07/06 from: 117 buspace studios conaln street, london W10 5AP 1 Buy now
14 Jul 2006 address Location of debenture register 1 Buy now
14 Jul 2006 address Location of register of members 1 Buy now
12 Apr 2006 accounts Annual Accounts 1 Buy now
25 Jun 2005 annual-return Return made up to 10/06/05; full list of members 3 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: 63 copsewood way northwood middlesex HA6 2TZ 1 Buy now
13 Jul 2004 officers New secretary appointed 4 Buy now
13 Jul 2004 officers New director appointed 4 Buy now
13 Jul 2004 capital Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 4 Buy now
13 Jul 2004 address Registered office changed on 13/07/04 from: 63 copse wood way northwood middlesex HA6 2TZ 2 Buy now
22 Jun 2004 officers Director resigned 1 Buy now
22 Jun 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
10 Jun 2004 incorporation Incorporation Company 18 Buy now