THE GALLERY AT 41 (CORFE) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O C/O THE ACCOUNTING CENTRE LTD 1 ARCHGATE BUSINESS CENTRE 823-825 HIGH ROAD NORTH FINCHLEY LONDON N12 8UB

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN CLARKE / 01/01/2012

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CLARKE / 01/01/2013

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CLARKE / 01/02/2011

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN CLARKE / 01/02/2011

View Document

14/02/1214 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED EDUCATION PLANNING ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

03/01/123 January 2012 CHANGE OF NAME 29/11/2011

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 CHANGE OF NAME 15/09/2011

View Document

25/07/1125 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN CLARKE / 01/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CLARKE / 01/11/2009

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN CLARKE / 01/07/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM NORTHWAY HOUSE C/O THE ACCOUNTING CENTRE LTD 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

11/02/1011 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/12/2008

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLARKE / 01/01/2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE ACCOUNTING CENTRE LTD ELSCOT HOUSE ARCADIA AVENUE FINCHLEY LONDON N3 2JE

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CLARKE / 11/07/2008

View Document

07/04/087 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information