- Company Overview for THE SHOWROOM GALLERY LTD. (03194071)
- Filing history for THE SHOWROOM GALLERY LTD. (03194071)
- People for THE SHOWROOM GALLERY LTD. (03194071)
- More for THE SHOWROOM GALLERY LTD. (03194071)
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) |
---|---|---|---|
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Jun 2011 | AP01 | Appointment of Ms Sarah Ann Robinson as a director | |
17 May 2011 | AP01 | Appointment of Mr Manick Comerasamy Govinda as a director | |
17 May 2011 | AP01 | Appointment of Mrs Louise Clare Robson as a director | |
16 May 2011 | AR01 | Annual return made up to 5 May 2011 no member list | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 5 May 2010 no member list | |
29 Jun 2010 | CH01 | Director's details changed for Roland Fejfar on 5 May 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Miss Emily Jane Pethick on 5 May 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Prue Anderson on 5 May 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Simon Grant on 5 May 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Russell Martin on 5 May 2010 | |
24 Jun 2010 | TM01 | Termination of appointment of Sian Slater as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Adelaide Bannerman as a director | |
17 Jun 2010 | TM01 | Termination of appointment of Rose Aidin as a director | |
17 Jun 2010 | TM02 | Termination of appointment of Rose Aidin as a secretary | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Annual return made up to 05/05/09 | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 63 penfold street london NW8 8PQ united kingdom | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 44 bonner road london E2 9JS | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | 288a | Director appointed miss emily jane pethick | |
16 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | 363a | Annual return made up to 05/05/08 |