This company is commonly known as Galactic Group Ltd. The company was founded 9 years ago and was given the registration number 09651182. The firm's registered office is in UXBRIDGE. You can find them at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | GALACTIC GROUP LTD |
---|---|---|
Company Number | : | 09651182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2015 |
End of financial year | : | 05 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Swakeleys Road, Ickenham, United Kingdom, UB10 8AZ | Director | 22 June 2015 | Active |
1 Beasley's Yard, 126 High Street, Uxbridge, UB8 1JT | Director | 23 November 2018 | Active |
Mr Rajsinh Vagela | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | 1 Beasley's Yard, 126 High Street, Uxbridge, UB8 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-12 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Accounts | Change account reference date company previous extended. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.