- Company Overview for GALLERY AT ST MARGARETS CIC (14373763)
- Filing history for GALLERY AT ST MARGARETS CIC (14373763)
- People for GALLERY AT ST MARGARETS CIC (14373763)
- More for GALLERY AT ST MARGARETS CIC (14373763)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2025 | DS01 | Application to strike the company off the register | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
22 Sep 2024 | TM01 | Termination of appointment of Cameron Thomas Phillips as a director on 21 September 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
04 Oct 2023 | AD01 | Registered office address changed from 59 Duke Street Norwich NR3 3AP England to 15 Mulberry Close Norwich NR3 3PJ on 4 October 2023 | |
11 Oct 2022 | AA01 | Current accounting period shortened from 30 September 2023 to 31 March 2023 | |
11 Oct 2022 | AP01 | Appointment of Mr Gary Sandilands Kennon as a director on 11 October 2022 | |
10 Oct 2022 | AP01 | Appointment of Mr Cameron Thomas Phillips as a director on 10 October 2022 | |
23 Sep 2022 | CICINC | Incorporation of a Community Interest Company |