BROW GALLERY LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Registered office address changed from 5 Chigwell Road South Woodford London E18 1LR United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

17/01/2417 January 2024 Compulsory strike-off action has been suspended

View Document

17/01/2417 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Change of details for Mr Daniel Ferdinandi as a person with significant control on 2023-10-04

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Daniel Emilio Ferdinandi on 2023-07-10

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/07/2130 July 2021 Appointment of Mr Daniel Emilio Ferdinandi as a director on 2021-07-06

View Document

30/07/2130 July 2021 Termination of appointment of Suman Jalaf as a director on 2021-07-06

View Document

14/06/2114 June 2021 Termination of appointment of Mario Victor Ferdinandi as a director on 2020-07-07

View Document

14/06/2114 June 2021 Confirmation statement made on 2020-07-08 with updates

View Document

14/06/2114 June 2021 Notification of Daniel Ferdinandi as a person with significant control on 2020-07-07

View Document

14/06/2114 June 2021 Cessation of Mario Victor Ferdinandi as a person with significant control on 2020-07-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 CESSATION OF DANIEL FERDINANDI AS A PSC

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO VICTOR FERDINANDI

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FERDINANDI

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR MARIO VICTOR FERDINANDI

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS SUMAN JALAF

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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