- Company Overview for GUITAR GALLERIES LIMITED (07077412)
- Filing history for GUITAR GALLERIES LIMITED (07077412)
- People for GUITAR GALLERIES LIMITED (07077412)
- More for GUITAR GALLERIES LIMITED (07077412)
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) |
---|---|---|---|
01 May 2018 | AD01 | Registered office address changed from 16 Bar Street Scarborough North Yorkshire YO11 2HT to 11 Bar Street Scarborough North Yorkshire YO11 2HT on 1 May 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
30 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD02 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Dec 2013 | TM01 | Termination of appointment of Philip Booth as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AP03 | Appointment of Mr Michael Reed as a secretary | |
11 Feb 2013 | AP01 | Appointment of Mr Gavin Hodges Bushby as a director | |
11 Feb 2013 | TM02 | Termination of appointment of Gavin Bushby as a secretary | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from 26 Bar Street Scarborough North Yorkshire YO11 2HT England on 1 June 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Mr Philip Booth as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Michael Reed as a director | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|