Advanced company searchLink opens in new window

GALLERY 37 FOUNDATION LTD

Company number 05846196

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)
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