THE STEPHEN WILTSHIRE GALLERY LTD.
Company Documents
| Date | Description |
|---|---|
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 04/05/234 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/03/2331 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
| 01/02/221 February 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/11/1923 November 2019 | REGISTERED OFFICE CHANGED ON 23/11/2019 FROM 5 ROYAL OPERA ARCADE LONDON SW1Y 4UY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 30/03/1930 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN SZIPOLA / 30/03/2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/04/168 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 08/04/168 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE WILTSHIRE / 01/01/2016 |
| 08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN SZIPOLA / 01/01/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/02/1217 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOLTAN SZIPOLA / 12/02/2010 |
| 12/02/1012 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 5 ROYAL OPERA ARCADE PALL MALL LONDON SW1Y 4UY UNITED KINGDOM |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS UNITED KINGDOM |
| 13/03/0913 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 5 ROYAL OPERA ARCADE PALL MALL LONDON SW1Y 4UY |
| 14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/02/0814 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/03/0723 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 63 TALBOT ROAD LONDON W2 5JL |
| 02/05/062 May 2006 | COMPANY NAME CHANGED SKINIQUE LTD. CERTIFICATE ISSUED ON 29/04/06 |
| 03/03/063 March 2006 | S366A DISP HOLDING AGM 27/02/06 |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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