Advanced company searchLink opens in new window

GALLERIES LTD

Company number 06700613

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)
08 Jun 2019 AP01 Appointment of Mr Patrick Anthony Firmin as a director on 20 May 2019
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AP01 Appointment of Mr Simon Hugh Jackson Coombe as a director on 23 May 2018
05 Feb 2018 MR04 Satisfaction of charge 1 in full
13 Dec 2017 AP03 Appointment of Mr Lee James Newlyn as a secretary on 13 December 2017
13 Dec 2017 TM02 Termination of appointment of Adrian Stuart Kennedy as a secretary on 13 December 2017
13 Dec 2017 AD01 Registered office address changed from Hillside Farm Church Lane Freshford Bath BA2 7WD to Galleries Shop & Cafe Freshford Lane Freshford Bath BA2 7UR on 13 December 2017
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
28 Sep 2017 AP01 Appointment of Mrs Annette Margaret Sharp as a director on 5 September 2017
28 Sep 2017 AP01 Appointment of Mr Charles Andrew Stewart Malir as a director on 5 September 2017
11 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Aug 2017 TM01 Termination of appointment of Stephen John Rogers Dawson as a director on 28 June 2017
11 Aug 2017 TM01 Termination of appointment of Orla Mary Morrish as a director on 8 February 2017
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jul 2016 AP01 Appointment of Mrs Florence Rothman as a director on 15 February 2016
08 Jul 2016 TM01 Termination of appointment of Adrian Stuart Kennedy as a director on 15 February 2016
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 AP03 Appointment of Mr Adrian Stuart Kennedy as a secretary on 2 August 2015
15 Sep 2015 TM02 Termination of appointment of Brigitte Dawson as a secretary on 1 August 2015
06 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1