- Company Overview for BURLINGTON GALLERIES LIMITED (03692330)
- Filing history for BURLINGTON GALLERIES LIMITED (03692330)
- People for BURLINGTON GALLERIES LIMITED (03692330)
- More for BURLINGTON GALLERIES LIMITED (03692330)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from Dukes Court 3Rd Floor North 32 Duke Street St James's London SW1Y 6DF United Kingdom on 12 March 2013 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 20 February 2012 | |
20 Feb 2012 | AP01 | Appointment of Mr James Selwyn Lloyd as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Angus Lloyd as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Michael Day as a director | |
20 Feb 2012 | TM02 | Termination of appointment of Wanda Lloyd as a secretary | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
02 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Michael John Day on 10 November 2009 | |
29 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 | |
03 Apr 2009 | 363a | Return made up to 06/01/09; full list of members |