WALUSO GALLERY LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

11/02/2111 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ERROL FULLER

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO GEORGE SALLOWS

View Document

26/02/2026 February 2020 CESSATION OF ERROL GEOFFREY FULLER AS A PSC

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR LORENZO GEORGE SALLOWS

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERROL GEOFFREY FULLER

View Document

19/12/1919 December 2019 CESSATION OF TRISTAN LEE SCHOONRAAD AS A PSC

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM TITHE BARN ESTATE YARD HIGH CANONS BOREHAMWOOD HERTS WD6 5PL ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MR ERROL GEOFFREY FULLER

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN SCHOONRAAD

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR TRISTAN LEE SCHOONRAAD / 27/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN LEE SCHOONRAAD / 27/11/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ UNITED KINGDOM

View Document

26/11/1826 November 2018 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