- Company Overview for AQUATINT GALLERY LIMITED (07908032)
- Filing history for AQUATINT GALLERY LIMITED (07908032)
- People for AQUATINT GALLERY LIMITED (07908032)
- More for AQUATINT GALLERY LIMITED (07908032)
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 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
27 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
13 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 25 July 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
06 May 2021 | CH01 | Director's details changed for Mr Bilal Ely Mattar on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 43 Hideaway Work Space 1 Empire Mews London SW16 2BF England to Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG on 6 May 2021 | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | AD01 | Registered office address changed from 9 Birch Walk Mitcham CR4 1AS England to 43 Hideaway Work Space 1 Empire Mews London SW16 2BF on 20 November 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 May 2019 | AD01 | Registered office address changed from 209 the Ridgeway North Harrow Harrow HA2 7DE England to 9 Birch Walk Mitcham CR4 1AS on 22 May 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued |