TATE GALLERY PROPERTIES LIMITED: Filings
Overview
| Company Name | TATE GALLERY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03182829 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TATE GALLERY PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Stephen Robert Wingfield as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Kerstin Elisabet Mogull as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Maria Jane Balshaw as a director on Jul 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Jason Mcdaid as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Piers Johnson as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Jill Caterer as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Anne Bailey as a secretary on Jul 14, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 14, 2017 | 1 pages | TM02 | ||||||||||
Notification of The Board of Trustees of the Tate Gallery as a person with significant control on Jul 14, 2017 | 1 pages | PSC02 | ||||||||||
Cessation of National Westminster Bank Plc as a person with significant control on Jul 14, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8PB to C/O Head of Legal Tate Millbank London SW1P 4RG on Jul 26, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Hamer Wood as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr John Hamer Wood as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
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