CHANGING ROOM GALLERY LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to 118B Oxford Road Reading RG1 7NG on 2023-09-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

13/01/2313 January 2023 Cessation of Joel Peter Levack as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Change of details for Mr Georgie Mcgivern as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

01/12/221 December 2022 Registered office address changed from C/O Ym&U Business Management Ltd 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-01

View Document

04/11/224 November 2022 Termination of appointment of Joel Peter Levack as a director on 2022-10-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/07/2113 July 2021 DIRECTOR APPOINTED MR JOEL PETER LEVACK

View Document

13/07/2113 July 2021 Appointment of Mr Joel Peter Levack as a director on 2021-04-06

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR JOEL PETER LEVACK / 06/04/2021

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / GEORGIE MCGIVERN / 06/04/2021

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL PETER LEVACK

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 23A CAVERSHAM ROAD LONDON NW5 2DT UNITED KINGDOM

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLIE FORD

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED THE CHANGING ROOM GALLERY LTD CERTIFICATE ISSUED ON 22/10/20

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MISS CHARLIE BIANCA FORD

View Document

05/10/205 October 2020 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