GALLINET SOFTWARE LIMITED

St Thomas House St Thomas House, Cannock, WS11 1AR, Staffordshire
StatusDISSOLVED
Company No.07572805
CategoryPrivate Limited Company
Incorporated22 Mar 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 10 months, 2 days

SUMMARY

GALLINET SOFTWARE LIMITED is an dissolved private limited company with number 07572805. It was incorporated 13 years, 3 months, 17 days ago, on 22 March 2011 and it was dissolved 7 years, 10 months, 2 days ago, on 06 September 2016. The company address is St Thomas House St Thomas House, Cannock, WS11 1AR, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-22

Officer name: Mr Marcus Kerr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr Marcus Kerr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Mr Marcus Kerr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-13

Officer name: Mr Marcus Kerr

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-13

Officer name: Mrs Karen Tracey Reeves

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 7LS

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Mr Marcus Kerr

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed indrum services LIMITED\certificate issued on 30/03/11

Documents

View document PDF

Incorporation company

Date: 22 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINKBOX ECO STORAGE LIMITED

20 NORTH LANE,CANTERBURY,CT2 7PG

Number:10684058
Status:ACTIVE
Category:Private Limited Company

CUSTOM APPAREL LIMITED

22 TRANMERE DRIVE TRANMERE DRIVE,WILMSLOW,SK9 3BW

Number:11328834
Status:ACTIVE
Category:Private Limited Company

EAST MANUFACTURING TECHNOLOGIES LIMITED

UNIT 1B FOCUS 4,LETCHWORTH GARDEN CITY,SG6 2TU

Number:03722184
Status:ACTIVE
Category:Private Limited Company

HARINA HOSPITALITY LIMITED

64 BAKER STREET,LONDON,W1U 7GB

Number:10577808
Status:ACTIVE
Category:Private Limited Company

JACOBS PROPERTY SALES LTD

22C OAKLEY LANE,BASINGSTOKE,RG23 7JY

Number:07767257
Status:ACTIVE
Category:Private Limited Company

NCFE TRADING LIMITED

Q6 QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8BT

Number:07690166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source