Advanced company searchLink opens in new window

CABOT GALLERIES (UK) LIMITED

Company number 09762929

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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2024 DS01 Application to strike the company off the register
29 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
05 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
18 Jul 2023 AA01 Current accounting period extended from 30 April 2023 to 31 October 2023
25 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
22 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Sep 2018 PSC01 Notification of David Nigel Sefton Pigott as a person with significant control on 6 April 2016
28 Sep 2018 PSC01 Notification of Kenneth Nicholas King as a person with significant control on 6 April 2016
28 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 28 September 2018
28 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
14 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
11 Sep 2018 CH01 Director's details changed for Mrs Sarah Jane King on 11 September 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from 6th Floor One Redcliff Street Bristol BS1 6NP England to Cameley Cottage Camely Temple Cloud Bristol BS39 5AJ on 11 October 2017
03 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
02 May 2017 AP01 Appointment of Mrs Jeannie Ritsa Pigott as a director on 31 March 2017
02 May 2017 AP01 Appointment of Mrs Sarah Jane King as a director on 31 March 2017