- Company Overview for STEFANDREW A GALLERY IN RIO LTD (09035859)
- Filing history for STEFANDREW A GALLERY IN RIO LTD (09035859)
- People for STEFANDREW A GALLERY IN RIO LTD (09035859)
- More for STEFANDREW A GALLERY IN RIO LTD (09035859)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
17 May 2021 | PSC04 | Change of details for Mr Andrew John Noel Norrey as a person with significant control on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Andrew John Noel Norrey on 17 May 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from 3 Hill View Cottages Gloucester Street Painswick Stroud GL6 6QR to White Cottage 11Chapel Lane Benson Wallingford OX106LU on 28 February 2020 | |
08 Aug 2019 | TM01 | Termination of appointment of Stefan Walter Ganglberger as a director on 8 August 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Andrew John Noel Norrey on 2 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
28 Dec 2014 | AD01 | Registered office address changed from 96 Valiant House Vicarage Crescent Battersea London SW113LX England to 3 Hill View Cottages Gloucester Street Painswick Stroud GL66QR on 28 December 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Katherine Julia Aslangul as a director on 18 November 2014 | |
27 May 2014 | TM01 | Termination of appointment of Stefan Gangleberger as a director | |
27 May 2014 | AP01 | Appointment of Mr Stefan Walter Ganglberger as a director |