About

Registered Number: 06729985
Date of Incorporation: 22/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Greville House, 10 Jury Street, Warwick, Warwickshire, CV34 4EW,

 

Based in Warwickshire, Galvanic Ltd was established in 2008, it's status is listed as "Active". The current directors of this company are listed as Guest, Patricia Jane, Morris, Margaret Louise, Temple Secretaries Limited, Brown, Pamela Jane, Eburne, Mark Andrew at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Patricia Jane 01 April 2013 - 1
MORRIS, Margaret Louise 22 October 2008 - 1
BROWN, Pamela Jane 01 April 2010 14 March 2013 1
EBURNE, Mark Andrew 22 October 2008 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 22 October 2008 22 October 2008 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
CH01 - Change of particulars for director 30 May 2020
CH01 - Change of particulars for director 30 May 2020
AA - Annual Accounts 28 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 June 2019
AD01 - Change of registered office address 06 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 18 May 2012
CERTNM - Change of name certificate 20 March 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 17 December 2010
RESOLUTIONS - N/A 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH08 - Notice of name or other designation of class of shares 16 December 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
225 - Change of Accounting Reference Date 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.