- Company Overview for THE BIG PICTURE GALLERY LIMITED (08398971)
- Filing history for THE BIG PICTURE GALLERY LIMITED (08398971)
- People for THE BIG PICTURE GALLERY LIMITED (08398971)
- More for THE BIG PICTURE GALLERY LIMITED (08398971)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | TM01 | Termination of appointment of Trudy Janine Shiner as a director on 30 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 16 February 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
08 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|
|
08 Mar 2013 | AA01 | Current accounting period extended from 28 February 2014 to 5 April 2014 | |
08 Mar 2013 | AP01 | Appointment of Mr Nicholas St John Lukey as a director | |
08 Mar 2013 | AP01 | Appointment of Ms Trudy Janine Shiner as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Feb 2013 | NEWINC | Incorporation |