GALLOWAY PEARL CONSULTANTS LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.11650405
CategoryPrivate Limited Company
Incorporated30 Oct 2018
Age5 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

GALLOWAY PEARL CONSULTANTS LTD is an active private limited company with number 11650405. It was incorporated 5 years, 8 months, 30 days ago, on 30 October 2018. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Taylor

Appointment date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Taylor

Notification date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: 5-6 Greenfield Crescent Birmingham B15 3BE United Kingdom

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Rebecca Seawright

Termination date: 2023-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Rebecca Seawright

Cessation date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 5-6 5-6 Greenfield Crescent Birmingham B15 3BE England

New address: 5-6 Greenfield Crescent Birmingham B15 3BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: Room 101, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales

New address: 5-6 5-6 Greenfield Crescent Birmingham B15 3BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mrs Joanna Rebecca Seawright

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-03

Psc name: Mrs Joanna Rebecca Seawright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Unit Room 101, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ Wales

New address: Room 101, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: Apt 24469 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom

New address: Unit Room 101, Unit 8 Hendre Industrial Estate Capel Hendre Ammanford SA18 3SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlene Coleman

Cessation date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlene Coleman

Termination date: 2020-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED AUTOMOTIVE TECHNOLOGIES LIMITED

THE MPA GROUP MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:09636097
Status:ACTIVE
Category:Private Limited Company

BETTERNATURAL LIMITED

THIRD FLOOR,SAVILE STREET,HU1 3ES

Number:02191992
Status:LIQUIDATION
Category:Private Limited Company

COOL YOU LIMITED

COOL YOU LIMITED 4TH FLOOR, MONUMENT PLACE,LONDON,EC3R 8AJ

Number:08128635
Status:ACTIVE
Category:Private Limited Company

DT MECHANICAL SERVICES LTD

14 ARUNDEL AVENUE,SOUTH CROYDON,CR2 8BA

Number:09308746
Status:ACTIVE
Category:Private Limited Company

PURPLE FLIGHT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11845515
Status:ACTIVE
Category:Private Limited Company

TKS KITCHEN LIMITED

278 HIGH STREET NORTH,LONDON,E12 6SA

Number:11437216
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