SAGAR SHARMA GALAXY LIMITED

Register to unlock more data on OkredoRegister

SAGAR SHARMA GALAXY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08865091

Incorporation date

28/01/2014

Size

Dormant

Contacts

Registered address

Registered address

2 Gainsborough Road London, 2 Gainsborough Road, London, Essex E11 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon11/08/2024
Accounts for a dormant company made up to 2024-02-05
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon07/08/2024
Certificate of change of name
dot icon05/08/2024
Cessation of Allah Bakhsh as a person with significant control on 2024-07-04
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon04/08/2024
Termination of appointment of Allah Bakhsh as a director on 2024-07-04
dot icon24/05/2024
Registered office address changed from 26 Salisbury Road London E4 6TA England to 2 Gainsborough Road London 2 Gainsborough Road London Essex E11 1HT on 2024-05-24
dot icon23/05/2024
Notification of Sagar Sharma as a person with significant control on 2024-05-11
dot icon23/05/2024
Appointment of Mr Sagar Sharma as a director on 2024-05-11
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon25/12/2023
Accounts for a dormant company made up to 2023-01-29
dot icon25/12/2023
Appointment of Mr Sagar Sharma as a secretary on 2023-09-25
dot icon20/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon29/12/2022
Compulsory strike-off action has been discontinued
dot icon28/12/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-01-29
dot icon07/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Registered office address changed from Allahbakhshservices Ltd, Unit 17-18 28 Wadsworth Road Perivale Greenford UB6 7JZ England to 26 Salisbury Road London E4 6TA on 2022-05-25
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon28/01/2022
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon30/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon11/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/11/2017
Registered office address changed from 127 Southchurch Road Southend-on-Sea SS1 2NW England to Allahbakhshservices Ltd, Unit 17-18 28 Wadsworth Road Perivale Greenford UB6 7JZ on 2017-11-27
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon12/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/10/2015
Director's details changed for Mr Allah Bakhsh on 2015-10-12
dot icon12/10/2015
Registered office address changed from 95 Empress Avenue Ilford Essex IG1 3DG to 127 Southchurch Road Southend-on-Sea SS1 2NW on 2015-10-12
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Allah Bakhsh on 2015-09-09
dot icon09/09/2015
Registered office address changed from C/O Allahbakhsh 95 Empress Avenue Ilford Essex IG1 3DG to 95 Empress Avenue Ilford Essex IG1 3DG on 2015-09-09
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/01/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/02/2024
dot iconNext confirmation date
11/08/2025
dot iconLast change occurred
05/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/02/2024
dot iconNext account date
29/01/2025
dot iconNext due on
29/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.41K
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allah Bakhsh
Director
28/01/2014 - 04/07/2024
7
Sharma, Sagar
Secretary
25/09/2023 - Present
-
Mr Sagar Sharma
Director
11/05/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGAR SHARMA GALAXY LIMITED

SAGAR SHARMA GALAXY LIMITED is an(a) Active company incorporated on 28/01/2014 with the registered office located at 2 Gainsborough Road London, 2 Gainsborough Road, London, Essex E11 1HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAGAR SHARMA GALAXY LIMITED?

toggle

SAGAR SHARMA GALAXY LIMITED is currently Active. It was registered on 28/01/2014 .

Where is SAGAR SHARMA GALAXY LIMITED located?

toggle

SAGAR SHARMA GALAXY LIMITED is registered at 2 Gainsborough Road London, 2 Gainsborough Road, London, Essex E11 1HT.

What does SAGAR SHARMA GALAXY LIMITED do?

toggle

SAGAR SHARMA GALAXY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for SAGAR SHARMA GALAXY LIMITED?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.