GALLERY 1957 LIMITED: Filings

  • Overview

    Company NameGALLERY 1957 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06953521
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GALLERY 1957 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 06, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2017

    RES15

    Confirmation statement made on Jul 06, 2017 with no updates

    3 pagesCS01

    Cessation of Z2 Group Limited as a person with significant control on May 23, 2017

    1 pagesPSC07

    Director's details changed for Mr Marwan Georges Zakhem on Jul 19, 2017

    2 pagesCH01

    Appointment of Mr Marwan Georges Zakhem as a director on Dec 16, 2016

    2 pagesAP01

    Termination of appointment of Wadih Fouad Hanna as a director on Dec 16, 2016

    1 pagesTM01

    Termination of appointment of Wadih Fouad Hanna as a secretary on Dec 16, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 815,064
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 815,064
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital following an allotment of shares on Sep 04, 2013

    SH01

    Registered office address changed from * 2 Kensington Square Kensington Square London W8 5EP England* on Sep 04, 2013

    1 pagesAD01

    Registered office address changed from * C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD* on Jun 17, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed five pollen street LIMITED\certificate issued on 30/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2013

    Change company name resolution on May 13, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    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