Advanced company searchLink opens in new window

COVENT GARDEN GALLERY LIMITED

Company number 01219475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
04 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
04 Apr 2015 CH01 Director's details changed for William Drummond on 22 February 2015
04 Apr 2015 AD01 Registered office address changed from 64 Eversleigh Road Eversleigh Road London SW11 5XA England to 64 Eversleigh Road Eversleigh Road London SW11 5XA on 4 April 2015
04 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Feb 2015 AD01 Registered office address changed from K3 Top Albany Picadilly London W1J 0AY to 64 Eversleigh Road Eversleigh Road London SW11 5XA on 22 February 2015
27 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
28 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
26 Jun 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
26 Jun 2011 CH01 Director's details changed for William Drummond on 1 April 2010
27 May 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2011 AR01 Annual return made up to 28 March 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for William Drummond on 17 December 2010
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 AA Total exemption full accounts made up to 31 July 2009
11 Jan 2010 AR01 Annual return made up to 28 March 2009 with full list of shareholders
28 Jul 2009 287 Registered office changed on 28/07/2009 from K3 albany piccadilly london W1J 0AY
23 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Jul 2009 287 Registered office changed on 23/07/2009 from pashley manor ticehurst east sussex TN5 7JE
27 May 2008 AA Total exemption full accounts made up to 31 July 2007