Advanced company searchLink opens in new window

GALLERIA GIOIELLI LIMITED

Company number 05611875

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)
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 CS01 Confirmation statement made on 3 November 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Jan 2021 AA Micro company accounts made up to 29 February 2020
22 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
19 Apr 2016 CH01 Director's details changed for Mr Nicholas Paul Harris on 1 April 2016
19 Apr 2016 CH01 Director's details changed for Mrs Caroline Anne Harris on 1 April 2016
17 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Jun 2015 TM01 Termination of appointment of Brian Andrew Mccluskie as a director on 31 May 2015
28 Jun 2015 TM01 Termination of appointment of Jean Avril Mccluskie as a director on 31 May 2015
28 Jun 2015 TM02 Termination of appointment of Jean Avril Mccluskie as a secretary on 31 May 2015
16 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
21 Nov 2013 AD01 Registered office address changed from 18a Cherford Road Bournemouth Dorset BH11 8SU United Kingdom on 21 November 2013