ST ANNES GALLERIES LIMITED
Status | DISSOLVED |
Company No. | 07911755 |
Category | Private Limited Company |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
ST ANNES GALLERIES LIMITED is an dissolved private limited company with number 07911755. It was incorporated 12 years, 4 months, 15 days ago, on 16 January 2012 and it was dissolved 3 years, 7 months, 25 days ago, on 06 October 2020. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Joanne Bell
Termination date: 2016-12-22
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-21
Psc name: Mr Michael John Anthony Bell
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mr Michael John Anthony Bell
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-07
Officer name: Mrs Amy Joanne Bell
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Michael Bell
Change date: 2012-08-07
Documents
Change account reference date company current shortened
Date: 24 Jan 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-12-31
Documents
Some Companies
50 LOTHIAN ROAD,MIDLOTHIAN,EH3 9WJ
Number: | SC268230 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,MANCHESTER,M8 8AQ
Number: | 03417999 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 TWYFORD ROAD,BIRMINGHAM,B8 2NH
Number: | 09712207 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-80,CHELMSFORD,CM2 7PJ
Number: | 11800883 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD AERODROME STUDIO COWCOMBE LANE,STROUD,GL6 8HR
Number: | 09548001 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW COTTAGES,STOKE-ON-TRENT,ST10 2HL
Number: | 10895710 |
Status: | ACTIVE |
Category: | Private Limited Company |