This company is commonly known as Galaxy Bidco Limited. The company was founded 10 years ago and was given the registration number 08812790. The firm's registered office is in SKELMERSDALE. You can find them at 2 Peel Road, , Skelmersdale, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GALAXY BIDCO LIMITED |
---|---|---|
Company Number | : | 08812790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2013 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dwf Company Secretarial Services Limited, 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA | Director | 01 October 2022 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 31 May 2017 | Active |
First Floor 50, Grosvenor Hill, London, England, W1K 3QT | Director | 01 June 2017 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 22 August 2018 | Active |
2, Peel Road, Skelmersdale, England, WN8 9PT | Director | 21 January 2014 | Active |
65, St. Paul's Churchyard, London, England, EC4M 8AB | Director | 21 January 2014 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 14 November 2019 | Active |
50, Grosvenor Hill, London, England, W1K 3QT | Director | 01 March 2018 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 26 August 2021 | Active |
50, Grosvenor Hill, London, England, W1K 3QT | Director | 01 June 2017 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 07 July 2016 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 24 March 2016 | Active |
2, Peel Road, Skelmersdale, England, WN8 9PT | Director | 21 January 2014 | Active |
2, Peel Road, Skelmersdale, WN8 9PT | Director | 07 May 2019 | Active |
2, Peel Road, Skelmersdale, England, WN8 9PT | Director | 12 December 2013 | Active |
Galaxy Midco Limited | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Peel Road, Skelmersdale, England, WN8 9PT |
Nature of control | : |
|
Mr Edward John Michael Bramson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | American |
Country of residence | : | England |
Address | : | First Floor 50, Grosvenor Hill, London, England, W1K 3QT |
Nature of control | : |
|
Mr Stewart John Houlgrave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 2, Peel Road, Skelmersdale, WN8 9PT |
Nature of control | : |
|
Mr Alexander Jan Fortescue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, St. Paul's Churchyard, London, England, EC4M 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-18 | Dissolution | Dissolution application strike off company. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-23 | Gazette | Gazette filings brought up to date. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Gazette | Gazette filings brought up to date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.