Advanced company searchLink opens in new window

GALLERY DIRECT HOLDINGS LIMITED

Company number 05790471

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)
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
  • GBP 100,000
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