Advanced company searchLink opens in new window

CORTESI GALLERY LIMITED

Company number 09079974

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)
28 Jun 2016 CH01 Director's details changed for Stefano Ugo Alessandro Cortesi on 23 May 2015
28 Jun 2016 CH01 Director's details changed for Andrea Cortesi on 23 May 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
03 Jun 2015 AD01 Registered office address changed from 41&43 Maddox Street London W1S 2PD Uk to 41-43 Maddox Street London W1S 2PD on 3 June 2015
03 Jun 2015 TM01 Termination of appointment of John Alexander Troostwyk as a director on 28 April 2015
03 Jun 2015 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 28 April 2015
15 May 2015 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 28 April 2015
15 May 2015 TM01 Termination of appointment of John Alexander Troostwyk as a director on 28 April 2015
15 May 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 41&43 Maddox Street London W1S 2PD on 15 May 2015
30 Mar 2015 AP01 Appointment of Stefano Ugo Alessandro Cortesi as a director on 16 February 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100,000.00
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000
11 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted