CORE GALLERY LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-11-30 |
19/02/2519 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-11-30 |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
08/01/258 January 2025 | Withdraw the company strike off application |
02/01/252 January 2025 | Application to strike the company off the register |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/10/235 October 2023 | Micro company accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Notification of Julio Cesar Nadalini as a person with significant control on 2018-05-18 |
27/04/2327 April 2023 | Notification of Zenildo Alves Ferreira Filho as a person with significant control on 2018-05-18 |
26/04/2326 April 2023 | Withdrawal of a person with significant control statement on 2023-04-26 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 107-111 FLEET STREET OFFICE 410 LONDON LONDON EC4A 2AB ENGLAND |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 3 EDWARD CLOSE LONDON NW2 1EU UNITED KINGDOM |
18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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