- Company Overview for GALLERYTOP LIMITED (05140995)
- Filing history for GALLERYTOP LIMITED (05140995)
- People for GALLERYTOP LIMITED (05140995)
- More for GALLERYTOP LIMITED (05140995)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2025 | DS01 | Application to strike the company off the register | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
03 Feb 2021 | PSC04 | Change of details for Mr Keith Logan as a person with significant control on 28 January 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Keith Logan as a secretary on 28 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Gillian Mary Wilson as a director on 28 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Keith Logan as a director on 28 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr Keith Logan as a person with significant control on 28 January 2021 | |
20 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
09 Jan 2020 | PSC04 | Change of details for Mr Keith Logan as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mrs Gillian Mary Wilson as a person with significant control on 9 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from Chatsworth Road Rowsley Matlock Derbyshire DE4 2EH to The Gallery Chatsworth Road Rowsley Matlock Derbyshire DE4 2EH on 9 January 2020 | |
09 Jan 2020 | CH03 | Secretary's details changed for Keith Logan on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Gillian Mary Wilson on 9 January 2020 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |