TATE GALLERY PROJECTS LIMITED: Filings
Overview
| Company Name | TATE GALLERY PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03166910 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TATE GALLERY PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Kerstin Elisabet Mogull as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Appointment of Ms Tara Feshitan as a secretary on Jul 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Appointment of Dr Maria Jane Balshaw, Cbe as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Andrew Serota as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Sir Nicholas Andrew Serota on May 26, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Robert Wingfield on May 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Nicholas Andrew Serota on May 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kerstin Elisabet Mogull on May 26, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Head of Legal 20 John Islip Street London SW1P 4RG England to C/O Head of Legal Tate Millbank London SW1P 4RG on Apr 28, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sarah Anne Bailey as a secretary on Apr 08, 2015 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0