- Company Overview for DOLPHIN GALLERY LIMITED (06564350)
- Filing history for DOLPHIN GALLERY LIMITED (06564350)
- People for DOLPHIN GALLERY LIMITED (06564350)
- More for DOLPHIN GALLERY LIMITED (06564350)
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 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from Gabriel Cottage Guildford Road Mayford Woking Surrey GU22 9QX England to Gabriel Cottage Guildford Road Mayford Woking Surrey GU22 9QX on 26 January 2015 | |
09 Jan 2015 | AD01 | Registered office address changed from 9 Eleanor Grove Barnes London SW13 0JN to Gabriel Cottage Guildford Road Mayford Woking Surrey GU22 9QX on 9 January 2015 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Apr 2013 | AD01 | Registered office address changed from 2a South Worple Way London SW14 8ST on 11 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mr Robert Ewan Corlett on 18 August 2011 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from 124 Ennerdale Road Kew Gardens London TW9 2DH United Kingdom on 12 September 2011 | |
12 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Robert Ewan Corlett on 14 April 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
19 May 2009 | 190 | Location of debenture register | |
19 May 2009 | 353 | Location of register of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from flat 3 40 lonsdale road barnes london SW13 9EB | |
19 May 2009 | 288c | Secretary's change of particulars / susan normand / 14/04/2008 | |
19 May 2009 | 288c | Director's change of particulars / robert corlett / 31/12/2008 | |
18 Apr 2008 | 288b | Appointment terminated secretary bristol legal services LIMITED | |
14 Apr 2008 | NEWINC | Incorporation |