- Company Overview for THE PLACEMENT GALLERY LTD (07835818)
- Filing history for THE PLACEMENT GALLERY LTD (07835818)
- People for THE PLACEMENT GALLERY LTD (07835818)
- More for THE PLACEMENT GALLERY LTD (07835818)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
21 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 C/O Henry James Outsourcing Limited the I O Centre Hatfield Hertfordshire AL10 9EW on 21 July 2017 | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
29 Aug 2016 | CH03 | Secretary's details changed for Mr Darryl Alan Tweed on 29 August 2016 | |
29 Aug 2016 | CH01 | Director's details changed for Mr Andrew Kerney on 29 August 2016 | |
29 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 August 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-08-01
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
23 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Mr Andrew Kerney on 15 October 2012 | |
27 Apr 2012 | AP03 | Appointment of Mr Darryl Alan Tweed as a secretary | |
27 Apr 2012 | AD01 | Registered office address changed from 41 Basils Road Stevenage Hertfordshire SG1 3PY England on 27 April 2012 |