WOOLFF GALLERY LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Termination of appointment of Malcolm John Woolf as a director on 2023-03-20 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/01/1613 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/01/1519 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/01/149 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOT WOOLFF / 29/12/2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WOOLF / 29/12/2012 |
14/01/1314 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ELLIOT WOOLFF / 29/12/2012 |
25/01/1225 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/03/1115 March 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
14/01/1014 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ELLIOT WOOLFF / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WOOLF / 18/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELLIOT WOOLFF / 18/11/2009 |
09/11/099 November 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 April 2007 |
09/01/099 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WOOLFF / 01/12/2007 |
13/03/0813 March 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 3RD FLOOR 17 PHIPP STREET LONDON EC2A 4NP |
13/09/0613 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/02/052 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
05/01/045 January 2004 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | S366A DISP HOLDING AGM 23/05/03 |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/10/0221 October 2002 | SECRETARY RESIGNED |
21/10/0221 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0217 May 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 |
17/05/0217 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
24/04/0224 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | DIRECTOR RESIGNED |
17/04/0217 April 2002 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | COMPANY NAME CHANGED ELDEE (NO 70) LIMITED CERTIFICATE ISSUED ON 09/04/02 |
18/01/0218 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | 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