PULLMAN GALLERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-18 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Secretary's details changed for Mr Simon Khachadourian on 2023-10-17 |
18/10/2318 October 2023 | Secretary's details changed for Mr Simon Khachadourian on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mr Simon Khachadourian on 2023-10-17 |
17/10/2317 October 2023 | Change of details for Mr Simon Oliver Khachadourian as a person with significant control on 2023-04-06 |
17/10/2317 October 2023 | Notification of Georgina Khachadourian as a person with significant control on 2023-04-06 |
17/10/2317 October 2023 | Appointment of Mrs Georgina Khachadourian as a director on 2023-04-06 |
17/10/2317 October 2023 | Director's details changed for Mrs Georgina Khachadourian on 2023-10-16 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-18 with updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
11/10/1911 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
08/12/178 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/04/164 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 32 QUEEN ANNE STREET C/O SINCLAIRS LONDON W1G 8HD |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/03/1118 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/03/1025 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRY GASKELL / 18/03/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/03/0818 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0523 November 2005 | NEW DIRECTOR APPOINTED |
10/11/0510 November 2005 | DIRECTOR RESIGNED |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
24/03/0324 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
23/10/0123 October 2001 | SECRETARY RESIGNED |
11/04/0111 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
23/03/0123 March 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
24/03/0024 March 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
24/05/9924 May 1999 | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
27/08/9827 August 1998 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99 |
29/06/9829 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | DIRECTOR RESIGNED |
16/06/9816 June 1998 | SECRETARY RESIGNED |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
15/06/9815 June 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 |
18/03/9818 March 1998 | 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