88 GALLERY LIMITED

86-88 Pimlico Road, London, SW1W 8PL, England
StatusACTIVE
Company No.07096175
CategoryPrivate Limited Company
Incorporated05 Dec 2009
Age14 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

88 GALLERY LIMITED is an active private limited company with number 07096175. It was incorporated 14 years, 6 months, 14 days ago, on 05 December 2009. The company address is 86-88 Pimlico Road, London, SW1W 8PL, England.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Mr Erik Ivo Robert Mullendorf

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Mr Erik Ivo Robert Mullendorf

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Ivo Robert Mullendorff

Change date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

New address: 86-88 Pimlico Road London SW1W 8PL

Change date: 2022-11-24

Old address: 86-88 Pimlico Road London SW1W 8LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Muls Limited

Change date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 10 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-10

Charge number: 070961750002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Rapin

Termination date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philippe Rapin

Change date: 2010-12-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 06 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-06

Capital : 100 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Muls Limited

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2009

Action Date: 05 Dec 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANEFIELD CARE LIMITED

55 BAKER STREET,LONDON,W1U 7EA

Number:07677789
Status:ACTIVE
Category:Private Limited Company

CALDECOTE RESIDENTS MANAGEMENT LIMITED

8 CALDECOTE HALL DRIVE,NUNEATON,CV10 0UN

Number:05322476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINMANS LIMITED

93 KELLAWAY ROAD,LONDON,SE3 8PL

Number:11889373
Status:ACTIVE
Category:Private Limited Company

NICHE FUSED MAGNESIA LIMITED

HULL ROAD,EAST RIDING OF YORKSHIRE,HU12 8ED

Number:02765383
Status:ACTIVE
Category:Private Limited Company

PSSU REALISATIONS LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:06364757
Status:LIQUIDATION
Category:Private Limited Company

REAL 60 PROPERTY LTD

14 FOREST VIEW,LONDON,E4 7AY

Number:09815094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source