Advanced company searchLink opens in new window

GATHERING LONDON LTD

Company number 13734948

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)
22 May 2024 TM01 Termination of appointment of Trinidad Fombella Ayassa as a director on 2 May 2024
17 May 2024 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2023 PSC04 Change of details for Friedrich Alexander Rudolf Maria Flick as a person with significant control on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Friedrich Alexander Rudolf Maria Flick on 30 November 2023
30 Nov 2023 TM02 Termination of appointment of Damian Hugh Mcgee as a secretary on 13 February 2023
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from Suite 2 Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 3 March 2023
19 Jan 2023 AP03 Appointment of Mr Damian Hugh Mcgee as a secretary on 25 May 2022
19 Jan 2023 CS01 Confirmation statement made on 9 November 2022 with updates
11 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 SH08 Change of share class name or designation
10 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2022 PSC04 Change of details for Trinidad Fombella as a person with significant control on 4 August 2022
04 Aug 2022 PSC01 Notification of Trinidad Fombella as a person with significant control on 1 August 2022
04 Aug 2022 PSC01 Notification of Friedrich Flick as a person with significant control on 1 August 2022
04 Aug 2022 PSC07 Cessation of Tyrolese (Directors) Limited as a person with significant control on 1 August 2022
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 3,207
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 3,100
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 3,000
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 2,325
04 Aug 2022 MR01 Registration of charge 137349480001, created on 1 August 2022
06 Jun 2022 CERTNM Company name changed 3 gallery LIMITED\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
24 Mar 2022 CH01 Director's details changed for Friedrich Alexander Rudolf Maria Flick on 27 November 2021
24 Mar 2022 CH01 Director's details changed for Trinidad Fombella Ayassa on 27 November 2021
24 Mar 2022 AD01 Registered office address changed from Suite 2 Suite 2, Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 24 March 2022