THE COMPTON GALLERY LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

15/10/2115 October 2021 Change of details for Mrs Christine Margaret Moore as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mrs Christine Margaret Moore on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mrs Christine Margaret Moore on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/05/194 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET MOORE

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/04/179 April 2017 SAIL ADDRESS CREATED

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET MOORE / 26/12/2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM LIBERTY HOUSE HARRISON NORTH 222 REGENT STREET LONDON LONDON W1B 5TR

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET MOORE / 01/04/2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM: FLAT 6 14 GRANGE PARK LONDON W5 3PL UNITED KINGDOM

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MOORE / 13/02/2009

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 4 WARWICK ROAD LONDON W5 3XJ UK

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA CASEMORE

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED THE ENABLING NETWORK LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0530 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: C/O HARRISON NORTH 150 REGENT STREET LONDON W1R 5FA

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 66 CHERWELL DRIVE MARSDON OXFORD OXFORDSHIRE OX3 0LZ

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 S386 DISP APP AUDS 14/04/97

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 EXEMPTION FROM APPOINTING AUDITORS 14/03/97

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 19 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 9AB

View Document

16/01/9716 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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