- Company Overview for NEWCOMER'S GALLERY LIMITED (THE) (00981919)
- Filing history for NEWCOMER'S GALLERY LIMITED (THE) (00981919)
- People for NEWCOMER'S GALLERY LIMITED (THE) (00981919)
- More for NEWCOMER'S GALLERY LIMITED (THE) (00981919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2017 | AD01 | Registered office address changed from Stable Cottage Clock House Lane Nutley Uckfield East Sussex TN22 3NZ England to 21 Noyna Road London SW17 7PQ on 5 July 2017 | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | AD01 | Registered office address changed from Bullrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ to Stable Cottage Clock House Lane Nutley Uckfield East Sussex TN22 3NZ on 20 April 2017 | |
06 Apr 2017 | RP04AP01 | Second filing for the appointment of Alexander Edward Davies as a director | |
08 Mar 2017 | RP04AP01 | Second filing for the appointment of Alexander Edward Davies as a director | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Edward William Davies as a director on 7 February 2017 | |
26 Apr 2016 | AP01 |
Appointment of Mr Alexander Edward Davies as a director on 25 April 2016
|
|
25 Apr 2016 | AP01 | Appointment of Mrs Sarah Margaret Turner as a director on 25 April 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | TM02 | Termination of appointment of Andrew Oakley Westwood as a secretary on 6 June 2015 | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders |