- Company Overview for THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED (04712662)
- Filing history for THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED (04712662)
- People for THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED (04712662)
- Insolvency for THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED (04712662)
- More for THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED (04712662)
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) |
---|---|---|---|
28 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2012 | AP01 | Appointment of Jin-Wee Tan as a director | |
18 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
10 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
10 Apr 2012 | AD02 | Register inspection address has been changed | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mark Richard Beavis Versey as a director | |
11 Oct 2010 | AP04 | Appointment of Friends Life Secretarial Services Limited as a secretary | |
11 Oct 2010 | AP01 | Appointment of Michael Robert Kipling as a director | |
11 Oct 2010 | TM02 | Termination of appointment of Jeremy Small as a secretary | |
11 Oct 2010 | TM01 | Termination of appointment of Richard Pinnock as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Robert Awford as a director | |
11 Oct 2010 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 11 October 2010 | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
27 Apr 2010 | CH03 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Stephen Smith as a director | |
10 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
16 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |