- Company Overview for GALLERY 37 FOUNDATION LTD (05846196)
- Filing history for GALLERY 37 FOUNDATION LTD (05846196)
- People for GALLERY 37 FOUNDATION LTD (05846196)
- More for GALLERY 37 FOUNDATION LTD (05846196)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2020 | DS01 | Application to strike the company off the register | |
12 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
12 Sep 2019 | TM01 | Termination of appointment of Alberta Margaret Waddington as a director on 3 May 2018 | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Barry Stanley Bowles as a director on 31 March 2017 | |
04 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Oct 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
23 Sep 2016 | AP01 | Appointment of Ms Alisha Yasmin Kadir as a director on 24 June 2014 | |
23 Sep 2016 | TM01 | Termination of appointment of Marlene Mckenzie as a director on 24 June 2014 | |
23 Sep 2016 | TM01 | Termination of appointment of Margaret Damilola Cole as a director on 8 March 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
23 Oct 2015 | AR01 | Annual return made up to 29 August 2015 no member list | |
03 Aug 2015 | AD01 | Registered office address changed from C/O Culture Commissioning Service Birmingham Museum & Art Gallery Chamberlain Square Birmingham B3 3DH to C/O Culture Commissioning Service Library of Birmingham Centenary Square Broad Street Birmingham West Midlands B1 2nd on 3 August 2015 | |
24 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 29 August 2014 no member list | |
22 Apr 2014 | AP01 | Appointment of Ms Emma Leaman as a director | |
03 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
09 Sep 2013 | AP01 | Appointment of Miss Margaret Damilola Cole as a director |