- Company Overview for GALLERY 48 LIMITED (SC521711)
- Filing history for GALLERY 48 LIMITED (SC521711)
- People for GALLERY 48 LIMITED (SC521711)
- Insolvency for GALLERY 48 LIMITED (SC521711)
- More for GALLERY 48 LIMITED (SC521711)
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 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
27 Nov 2018 | TM01 | Termination of appointment of Thomas George Andrew Mcmahon as a director on 11 September 2017 | |
01 May 2018 | AD01 | Registered office address changed from 5E Johnstons Lane Dundee DD1 5ET Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 1 May 2018 | |
18 Apr 2018 | 4.2(Scot) | Notice of winding up order | |
18 Apr 2018 | CO4.2(Scot) | Court order notice of winding up | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
22 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|