Advanced company searchLink opens in new window

BUCHANAN GALLERIES (GP) LIMITED

Company number 08346407

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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