About

Registered Number: 04991747
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH

 

Gala International Ltd was setup in 2003, it's status at Companies House is "Active". Moriarty-cant, Garry Patrick, Moriarty Cant, Angela Marie are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORIARTY-CANT, Garry Patrick 10 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORIARTY CANT, Angela Marie 10 December 2003 29 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
CS01 - N/A 18 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AAMD - Amended Accounts 22 August 2019
AA - Annual Accounts 29 March 2019
AAMD - Amended Accounts 30 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 09 February 2018
AAMD - Amended Accounts 11 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 February 2015
AAMD - Amended Accounts 02 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AAMD - Amended Accounts 24 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 16 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 11 March 2005
225 - Change of Accounting Reference Date 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
395 - Particulars of a mortgage or charge 06 May 2004
225 - Change of Accounting Reference Date 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.