THE ALEXANDER MILES GALLERY LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/02/2018 February 2020 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
18/11/1918 November 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 37 SUN STREET LONDON EC2M 2PL |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM UNIT K THE IVORY HOUSE ST KATHARINE DOCKS LONDON E1W 1AT |
12/12/1812 December 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/12/1812 December 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
12/12/1812 December 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/12/1811 December 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
23/11/1723 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MILES / 15/10/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES / 15/10/2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILES / 18/01/2017 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 1 CLOISTERS WALK ST KATHARINES DOCK LONDON E1W 1LD |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
19/01/1619 January 2016 | DISS40 (DISS40(SOAD)) |
18/01/1618 January 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | DISS40 (DISS40(SOAD)) |
23/02/1523 February 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
17/02/1517 February 2015 | FIRST GAZETTE |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
20/02/1420 February 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
18/02/1418 February 2014 | FIRST GAZETTE |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/11/121 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
02/03/112 March 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
02/03/112 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SPENCER COLEMAN FINE ART LTD |
27/10/1027 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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