- Company Overview for BIANCO GIGLIO GALLERIES LIMITED (06832457)
- Filing history for BIANCO GIGLIO GALLERIES LIMITED (06832457)
- People for BIANCO GIGLIO GALLERIES LIMITED (06832457)
- More for BIANCO GIGLIO GALLERIES LIMITED (06832457)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2013 | DS01 | Application to strike the company off the register | |
16 Jul 2013 | AD01 | Registered office address changed from South Building Upper Farm South Building, Upper Farm Wootton St Lawrence Basingstoke Hants RG23 8PE England on 16 July 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Amanda Jane Shirvell on 16 July 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 2 Bushnells Drive Kingsclere Newbury Berks RG20 5th United Kingdom on 16 July 2013 | |
18 Mar 2013 | AR01 |
Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
18 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Amanda Jane Shirvell on 1 November 2009 | |
27 Feb 2009 | NEWINC | Incorporation |