GALLERY 1957 LIMITED: Filings
Overview
| Company Name | GALLERY 1957 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06953521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GALLERY 1957 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 | ||||||||||
Confirmation statement made on Jul 06, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Z2 Group Limited as a person with significant control on May 23, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Marwan Georges Zakhem on Jul 19, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Marwan Georges Zakhem as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wadih Fouad Hanna as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wadih Fouad Hanna as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on Mar 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Kensington Square Kensington Square London W8 5EP England* on Sep 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD* on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed five pollen street LIMITED\certificate issued on 30/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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