- Company Overview for INDEX GALLERY LTD (08249079)
- Filing history for INDEX GALLERY LTD (08249079)
- People for INDEX GALLERY LTD (08249079)
- More for INDEX GALLERY LTD (08249079)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AD01 | Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF to Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ on 29 July 2016 | |
21 Oct 2015 | AR01 | Annual return made up to 11 October 2015 no member list | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Gavin Mcclafferty as a director on 12 October 2014 | |
15 Oct 2014 | AR01 | Annual return made up to 11 October 2014 no member list | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 | Annual return made up to 11 October 2013 no member list | |
13 May 2013 | TM01 | Termination of appointment of Robert Bermingham as a director | |
11 Oct 2012 | NEWINC |
Incorporation
|