Background WavePink WaveYellow Wave

GALION HOLDINGS LIMITED (09254911)

GALION HOLDINGS LIMITED (09254911) is a dissolved UK company. incorporated on 8 October 2014. with registered office in Bridport. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GALION HOLDINGS LIMITED has been registered for 11 years. Current directors include MACDONALD, Angus Crawford.

Company Number
09254911
Status
dissolved
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
10 South Street, Bridport, DT6 3NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MACDONALD, Angus Crawford
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALION HOLDINGS LIMITED

GALION HOLDINGS LIMITED is an dissolved company incorporated on 8 October 2014 with the registered office located in Bridport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GALION HOLDINGS LIMITED was registered 11 years ago.(SIC: 82110)

Status

dissolved

Active since 11 years ago

Company No

09254911

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 30 March 2019 (7 years ago)
Submitted on 12 December 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

GALION LIMITED
From: 8 October 2014To: 8 December 2014
Contact
Address

10 South Street Bridport, DT6 3NJ,

Previous Addresses

40 High West Street Dorchester Dorset DT1 1UR United Kingdom
From: 8 October 2014To: 28 November 2014
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Left
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MACDONALD, Angus Crawford

Active
South Street, BridportDT6 3NJ
Born June 1964
Director
Appointed 08 Oct 2014

MACDONALD, Katherine

Resigned
South Street, BridportDT6 3NJ
Born September 1970
Director
Appointed 27 Mar 2015
Resigned 23 Mar 2016

Persons with significant control

1

Mr Angus Crawford Macdonald

Active
South Street, BridportDT6 3NJ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Compulsory
13 April 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
8 October 2014
NEWINCIncorporation