- Company Overview for GALLERY DIRECT HOLDINGS LIMITED (05790471)
- Filing history for GALLERY DIRECT HOLDINGS LIMITED (05790471)
- People for GALLERY DIRECT HOLDINGS LIMITED (05790471)
- Charges for GALLERY DIRECT HOLDINGS LIMITED (05790471)
- More for GALLERY DIRECT HOLDINGS LIMITED (05790471)
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) |
---|---|---|---|
26 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
12 Feb 2013 | AP03 | Appointment of Elisheba Maslo as a secretary | |
12 Feb 2013 | AP01 | Appointment of Mr Meyer Maslo as a director | |
12 Feb 2013 | AP01 | Appointment of Jacob Schimmel as a director | |
14 Jan 2013 | AD01 | Registered office address changed from Wentworth Court Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN on 14 January 2013 | |
14 Jan 2013 | TM02 | Termination of appointment of Nicole Delaney as a secretary | |
14 Jan 2013 | TM01 | Termination of appointment of Simon O'leary as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Peter Delaney as a director | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
10 Nov 2011 | AD01 | Registered office address changed from Wentworth Court Castle Road Eurolink Business Park Sittingbourne Kent ME10 3RN England on 10 November 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from Palisade House, Bonham Drive, Eurolink Commercial Park Sittingbourne Kent ME10 3RY on 28 October 2011 | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
03 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 21/04/09; full list of members |