Advanced company searchLink opens in new window

GALLERY COURT LIMITED

Company number 03021231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
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
  • GBP 4
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
  • GBP 4
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