SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED
Company number 03187483
- Company Overview for SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED (03187483)
- Filing history for SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED (03187483)
- People for SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED (03187483)
- More for SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED (03187483)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Oct 2023 | PSC07 | Cessation of Gregory Andrew Philips as a person with significant control on 26 October 2023 | |
26 Oct 2023 | PSC02 | Notification of Geesix Property Management Limited as a person with significant control on 26 October 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from 218 Old Ford Road Bethnell Green London E2 9PT to 218 Old Ford Road Bethnal Green London E2 9PT on 26 October 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Jul 2019 | PSC01 | Notification of Gregory Andrew Philips as a person with significant control on 1 April 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Ian Paul Roberts as a person with significant control on 1 January 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Wepre House Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ to 218 Old Ford Road Bethnell Green London E2 9PT on 11 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Gregory Andrew Phillip as a director on 1 March 2019 | |
08 Mar 2019 | TM02 | Termination of appointment of Sally Anne Roberts as a secretary on 1 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Ian Paul Roberts as a director on 1 March 2019 | |
16 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 |