- Company Overview for THE SHOOSMITH GALLERY LIMITED (07732864)
- Filing history for THE SHOOSMITH GALLERY LIMITED (07732864)
- People for THE SHOOSMITH GALLERY LIMITED (07732864)
- More for THE SHOOSMITH GALLERY LIMITED (07732864)
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) |
---|---|---|---|
15 Aug 2019 | CH01 | Director's details changed for Ms Clare Clarke on 15 August 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Nov 2017 | AP01 | Appointment of Ms Clare Clarke as a director on 1 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Sandra Lesley Armstrong as a director on 31 August 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Alan John Armstrong as a director on 31 August 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 14 Highwayman's Ridge Windlesham Surrey GU20 6JY to Victory House Pavilion Drive Northampton NN4 7PA on 9 November 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
14 Aug 2017 | TM01 | Termination of appointment of Nicholas Shinn as a director on 2 June 2015 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2016 | TM01 | Termination of appointment of George Robert Hans Meyer as a director on 31 August 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
11 Aug 2015 | CH01 | Director's details changed for Mr Bushra Hamid on 1 August 2014 | |
11 Aug 2015 | AP01 | Appointment of Mr Nicholas Shinn as a director on 27 October 2014 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Oct 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |