- Company Overview for GALLERY COURT LIMITED (03021231)
- Filing history for GALLERY COURT LIMITED (03021231)
- People for GALLERY COURT LIMITED (03021231)
- Charges for GALLERY COURT LIMITED (03021231)
- Insolvency for GALLERY COURT LIMITED (03021231)
- More for GALLERY COURT LIMITED (03021231)
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) |
---|---|---|---|
25 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 November 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from Richer House Hankey Place London SE1 4BB to One Great Cumberland Place Marble Arch London W1H 7LW on 3 December 2015 | |
02 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | 4.70 | Declaration of solvency | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Oct 2014 | MR04 | Satisfaction of charge 030212310001 in full | |
03 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Apr 2013 | MR01 | Registration of charge 030212310001 | |
04 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Gordon Bruce Willis as a director | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr David Barrie Robinson on 26 November 2009 |