Advanced company searchLink opens in new window

GALLERY 58 LIMITED

Company number 05058822

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2011 AP03 Appointment of William Francis Mckeown as a secretary
26 May 2011 TM02 Termination of appointment of Sally Mckeown as a secretary
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
20 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Mar 2009 363a Return made up to 01/03/09; full list of members
30 Oct 2008 AA Accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 01/03/08; full list of members
11 Jan 2008 AA Accounts made up to 31 March 2007
14 May 2007 363s Return made up to 01/03/07; full list of members
29 Nov 2006 AA Accounts made up to 31 March 2006
21 Mar 2006 363s Return made up to 01/03/06; full list of members
13 Jun 2005 AA Accounts made up to 31 March 2005
06 Apr 2005 363s Return made up to 01/03/05; full list of members
06 Apr 2005 363(288) Secretary's particulars changed
06 Apr 2005 363(287) Registered office changed on 06/04/05
06 Apr 2005 363(353) Location of register of members address changed
11 Mar 2004 288a New secretary appointed
11 Mar 2004 287 Registered office changed on 11/03/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
11 Mar 2004 288b Secretary resigned
11 Mar 2004 288b Director resigned
11 Mar 2004 288a New director appointed
01 Mar 2004 NEWINC Incorporation