- Company Overview for GALLERIES LTD (06700613)
- Filing history for GALLERIES LTD (06700613)
- People for GALLERIES LTD (06700613)
- Charges for GALLERIES LTD (06700613)
- More for GALLERIES LTD (06700613)
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
|
|
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
|