Advanced company searchLink opens in new window

GUITAR GALLERIES LIMITED

Company number 07077412

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)
22 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 June 2017
22 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
16 Nov 2015 AD02 Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
10 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Dec 2013 TM01 Termination of appointment of Philip Booth as a director
19 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
17 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AP03 Appointment of Mr Michael Reed as a secretary
11 Feb 2013 AP01 Appointment of Mr Gavin Hodges Bushby as a director
11 Feb 2013 TM02 Termination of appointment of Gavin Bushby as a secretary
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Jun 2012 AD01 Registered office address changed from 26 Bar Street Scarborough North Yorkshire YO11 2HT England on 1 June 2012
17 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
06 Jun 2011 AP01 Appointment of Mr Philip Booth as a director
06 Jun 2011 TM01 Termination of appointment of Michael Reed as a director
11 May 2011 AA Total exemption small company accounts made up to 31 January 2011
06 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 10,000
08 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
08 Dec 2010 AD03 Register(s) moved to registered inspection location