- Company Overview for REVUE GALLERIES LTD (09415506)
- Filing history for REVUE GALLERIES LTD (09415506)
- People for REVUE GALLERIES LTD (09415506)
- More for REVUE GALLERIES LTD (09415506)
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) |
---|---|---|---|
02 Oct 2019 | AD01 | Registered office address changed from 18 Hanway Street London W1T 1UF England to 58 Wardour Street London W1D 4JQ on 2 October 2019 | |
30 Aug 2019 | AP01 | Appointment of Ms India Rose James as a director on 29 August 2019 | |
29 Aug 2019 | AP01 | Appointment of The Honourable William Charles John Walter Pelham as a director on 29 August 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
10 Jun 2019 | PSC01 | Notification of Dimitry Weber as a person with significant control on 10 June 2019 | |
10 Jun 2019 | PSC07 | Cessation of William Charles John Walter Pelham as a person with significant control on 10 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of William Charles John Walter Pelham as a director on 10 June 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 24 Hanway Street London W1T 1UH England to 18 Hanway Street London W1T 1UF on 15 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
13 Feb 2019 | PSC07 | Cessation of India Rose James as a person with significant control on 13 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of India Rose James as a director on 13 February 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 May 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
13 Feb 2018 | PSC01 | Notification of India Rose James as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | AP01 | Appointment of Mr Dimitry Weber as a director on 6 April 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from C/O 09415506 Soho Revue 14 Greek Street London --Select a State-- W1D 4DP England to 24 Hanway Street London W1T 1UH on 13 February 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD01 | Registered office address changed from 34 Soho Lofts Richmond Mews London W1D 3DD United Kingdom to C/O 09415506 Soho Revue 14 Greek Street London --Select a State-- W1D 4DP on 23 February 2016 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|