Advanced company searchLink opens in new window

THE SHOOSMITH GALLERY LIMITED

Company number 07732864

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)
03 Jan 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Nov 2017 AP01 Appointment of Ms Clare Clarke as a director on 1 September 2017
09 Nov 2017 TM01 Termination of appointment of Sandra Lesley Armstrong as a director on 31 August 2017
09 Nov 2017 TM01 Termination of appointment of Alan John Armstrong as a director on 31 August 2017
09 Nov 2017 AD01 Registered office address changed from 14 Highwayman's Ridge Windlesham Surrey GU20 6JY to Victory House Pavilion Drive Northampton NN4 7PA on 9 November 2017
14 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
14 Aug 2017 TM01 Termination of appointment of Nicholas Shinn as a director on 2 June 2015
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2016 TM01 Termination of appointment of George Robert Hans Meyer as a director on 31 August 2016
18 Nov 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 8 August 2015 no member list
11 Aug 2015 CH01 Director's details changed for Mr Bushra Hamid on 1 August 2014
11 Aug 2015 AP01 Appointment of Mr Nicholas Shinn as a director on 27 October 2014
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Oct 2014 AR01 Annual return made up to 8 August 2014 no member list
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Mar 2014 TM01 Termination of appointment of Hazel Bentall as a director
27 Mar 2014 AD01 Registered office address changed from 14 Highwaymans Ridge Windlesham Surrey GU20 4JY England on 27 March 2014
14 Mar 2014 AD01 Registered office address changed from C/O C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL on 14 March 2014
14 Mar 2014 TM02 Termination of appointment of Rochman Landau Secretarial Limited as a secretary