Advanced company searchLink opens in new window

STEFANDREW A GALLERY IN RIO LTD

Company number 09035859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
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
  • GBP 1,001
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