Advanced company searchLink opens in new window

ANNE BERTHOUD GALLERY LIMITED

Company number 01453852

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from Flat 4 1 Stanley Gardens London W11 2nd to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 6 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 4.70 Declaration of solvency
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-15
17 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
02 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
02 Nov 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
24 Dec 2009 AD03 Register(s) moved to registered inspection location