Advanced company searchLink opens in new window

BURLINGTON GALLERY LIMITED

Company number 03692418

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
09 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
29 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
11 Mar 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
03 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
12 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from Dukes Court 3Rd Floor North 32 Duke Street London SW1Y 6DF United Kingdom on 12 March 2013
26 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 20 February 2012
20 Feb 2012 AP01 Appointment of Mr James Selwyn Lloyd as a director
20 Feb 2012 TM01 Termination of appointment of Angus Lloyd as a director
20 Feb 2012 TM01 Termination of appointment of Michael Day as a director
20 Feb 2012 TM02 Termination of appointment of Wanda Lloyd as a secretary
12 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
02 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Michael John Day on 10 November 2009
29 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
11 Dec 2009 AD01 Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF on 11 December 2009
04 Dec 2009 AD01 Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009