S&D GALLERY LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
15 THACKERAY STREET
LONDON
W8 5ET
ENGLAND

View Document

03/07/143 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SONNET-DJEBALI / 01/03/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/06/1315 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
650 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
ENGLAND

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY VANGUARD INTELLIGENCE LTD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 DIRECTOR APPOINTED MRS BARBARA SONNET-DJEBALI

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC LAMBERT-DUVERNEIX

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E AND E PARTNERS INT. / 19/07/2012

View Document

14/05/1214 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E AND E PARTNERS INT. / 14/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JACQUES LAMBERT-DUVERNEIX / 14/09/2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM EMBASSY COURT 125 BRADY STREET LONDON E15DW ENGLAND

View Document

11/05/1111 May 2011 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