- Company Overview for BUCHANAN GALLERIES (GP) LIMITED (08346407)
- Filing history for BUCHANAN GALLERIES (GP) LIMITED (08346407)
- People for BUCHANAN GALLERIES (GP) LIMITED (08346407)
- More for BUCHANAN GALLERIES (GP) LIMITED (08346407)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2015 | DS01 | Application to strike the company off the register | |
06 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
12 Jan 2015 | TM01 | Termination of appointment of Despina Don-Wauchope as a director on 5 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Lester Paul Hampson as a director on 5 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Scott Cameron Parsons as a director on 5 January 2015 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jul 2014 | AP04 | Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014 | |
14 Jul 2014 | AP01 | Appointment of Mrs Despina Don-Wauchope as a director on 27 March 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Scott Cameron Parsons as a director on 27 March 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Ashley Blake as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Richard Akers as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014 | |
09 Apr 2014 | TM02 | Termination of appointment of Henderson Secretarial Services Limited as a secretary | |
13 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
15 May 2013 | AP04 | Appointment of Henderson Secretarial Services Limited as a secretary | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
02 May 2013 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 May 2013 | |
02 May 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
02 May 2013 | AP01 | Appointment of Richard John Akers as a director | |
02 May 2013 | AP01 | Appointment of Mr Ashley Peter Blake as a director | |
02 May 2013 | AP01 | Appointment of Lester Paul Hampson as a director | |
02 May 2013 | AP01 | Appointment of Myles Bernard White as a director | |
02 May 2013 | AP01 | Appointment of Christopher John Pyne as a director |