Advanced company searchLink opens in new window

ELY HOUSE GALLERY LIMITED

Company number 06432794

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)
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
21 Nov 2018 PSC05 Change of details for Mallett & Son (Antiques) Limited as a person with significant control on 28 December 2017
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
19 Sep 2017 AA Full accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
10 May 2016 AD01 Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016
03 May 2016 AUD Auditor's resignation
29 Apr 2016 AUD Auditor's resignation
11 Apr 2016 AA Full accounts made up to 31 March 2015
26 Feb 2016 TM01 Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
23 Sep 2015 AP01 Appointment of Mr Anthony Michael Gee as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015
23 Sep 2015 AP03 Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015
23 Sep 2015 TM01 Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015
16 Jun 2015 AP01 Appointment of Mr Peter John Laurence Floyd as a director on 23 May 2015
24 Apr 2015 AUD Auditor's resignation
13 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Feb 2015 MISC Section 519
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
01 Dec 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100