Advanced company searchLink opens in new window

WALUSO GALLERY LIMITED

Company number 11696457

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 30 November 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
24 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
26 Feb 2020 PSC07 Cessation of Errol Geoffrey Fuller as a person with significant control on 26 February 2020
26 Feb 2020 PSC01 Notification of Lorenzo George Sallows as a person with significant control on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of Errol Geoffrey Fuller as a director on 26 February 2020
26 Feb 2020 AP01 Appointment of Mr Lorenzo George Sallows as a director on 26 February 2020
19 Dec 2019 PSC01 Notification of Errol Geoffrey Fuller as a person with significant control on 16 December 2019
19 Dec 2019 PSC07 Cessation of Tristan Lee Schoonraad as a person with significant control on 16 December 2019
03 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from Tithe Barn Estate Yard High Canons Borehamwood Herts WD6 5PL England to 54 Sun Street Waltham Abbey EN9 1EJ on 3 December 2019
27 Sep 2019 AP01 Appointment of Mr Errol Geoffrey Fuller as a director on 26 September 2019
27 Sep 2019 TM01 Termination of appointment of Tristan Lee Schoonraad as a director on 26 September 2019
04 Dec 2018 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ United Kingdom to Tithe Barn Estate Yard High Canons Borehamwood Herts WD6 5PL on 4 December 2018
04 Dec 2018 PSC04 Change of details for Mr Tristan Lee Schoonraad as a person with significant control on 27 November 2018
04 Dec 2018 CH01 Director's details changed for Mr Tristan Lee Schoonraad on 27 November 2018