A GALLERY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Director's details changed for Mr Andrew John Noel Norrey on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Andrew John Noel Norrey as a person with significant control on 2024-09-02

View Document

29/08/2429 August 2024 Termination of appointment of Carsten Walter Meincke as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Carsten Walter Meincke as a director on 2024-08-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ASLANGUL

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JULIA ASLANGUL / 29/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN WALTER MEINCKE / 29/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NOEL NORREY / 29/10/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 3 HILL VIEW GLOUCESTER STREET PAINSWICK GL6 6QR ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 96 VALIANT HOUSE VICARAGE CRESCENT LONDON SW11 3LX ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 3 HILL VIEW GLOUCESTER STREETB PAINSWICK GL66QR ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 3 HILL VIEW GLOUCESTER STREET PAINSWICK GLOUCESTERSHIRE SW11 3LX ENGLAND

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JULIA ASLANGUL / 27/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 3 HILL VIEW GLOUCESTER STREET PAINSWICK STROUD GLOUCESTERSHIRE GL66QR ENGLAND

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS KATHRYN JULIA ASLANGUL

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR CARSTEN WALTER MEINCKE

View Document

30/09/1430 September 2014 30/09/14 STATEMENT OF CAPITAL GBP 201

View Document

30/09/1430 September 2014 30/09/14 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR CARSTEN WALTER MEINCKE

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORREY

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ANDREW JOHN NOEL NORREY

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company