- Company Overview for THE COB GALLERY LIMITED (07242689)
- Filing history for THE COB GALLERY LIMITED (07242689)
- People for THE COB GALLERY LIMITED (07242689)
- Insolvency for THE COB GALLERY LIMITED (07242689)
- More for THE COB GALLERY LIMITED (07242689)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2017 | |
17 Nov 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
19 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2016 | 600 | Appointment of a voluntary liquidator | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to 205 Royal College Street London NW1 0SG on 2 December 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Miss Victoria Hattersley Williams on 5 May 2011 | |
29 Nov 2010 | AP01 | Appointment of Miss Polly Stenham as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Polly Stenham as a director | |
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
19 Oct 2010 | AP01 | Appointment of Miss Polly Stenham as a director | |
04 May 2010 | NEWINC |
Incorporation
|