- Company Overview for ANNE BERTHOUD GALLERY LIMITED (01453852)
- Filing history for ANNE BERTHOUD GALLERY LIMITED (01453852)
- People for ANNE BERTHOUD GALLERY LIMITED (01453852)
- Insolvency for ANNE BERTHOUD GALLERY LIMITED (01453852)
- More for ANNE BERTHOUD GALLERY LIMITED (01453852)
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
|
|
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
|
|
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
|
|
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
|
|
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 |