GALLERIES WORLDWIDE LTD
Status | DISSOLVED |
Company No. | 08911065 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2023 |
Years | 8 months, 29 days |
SUMMARY
GALLERIES WORLDWIDE LTD is an dissolved private limited company with number 08911065. It was incorporated 10 years, 3 months, 10 days ago, on 25 February 2014 and it was dissolved 8 months, 29 days ago, on 08 September 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
New address: 6th Floor 9 Appold Street London EC2A 2AP
Change date: 2022-07-07
Old address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Maree Gribble
Change date: 2021-09-24
Documents
Accounts with accounts type full
Date: 21 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Maree Gribble
Change date: 2020-06-25
Documents
Accounts with accounts type full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
Old address: Drury House 34-43 Russell Street London WC2B 5HA England
Change date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type small
Date: 30 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Ms Helen Maree Gribble
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lifealike Limited
Change date: 2019-05-15
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edouard Peers De Nieuwburgh
Termination date: 2018-12-28
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: Laser House 132-140 Goswell Road London EC1V 7DY England
New address: Drury House 34-43 Russell Street London WC2B 5HA
Documents
Accounts with accounts type small
Date: 05 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 300 st. John Street London EC1V 4PA England
Change date: 2018-10-01
New address: Laser House 132-140 Goswell Road London EC1V 7DY
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herve Deligny
Termination date: 2018-04-30
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Ms Helen Maree Gribble
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: 300 st. John Street London EC1V 4PA
Change date: 2016-11-09
Old address: 1 Shortlands London W6 8DR England
Documents
Appoint person secretary company with name date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-04
Officer name: Mr Edouard Peers De Nieuwburgh
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Herve Deligny
Appointment date: 2016-11-04
Documents
Termination secretary company with name termination date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-04
Officer name: Adrian Whitehead
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-04
Officer name: Sven Louis Boinet
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Gregory John Benenson Marsh
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 20 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Whitehead
Appointment date: 2016-05-04
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089110650002
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089110650003
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-04
Officer name: Mr Sven Boinet
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Demetrios Zoppos
Termination date: 2016-05-04
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Demetrios Zoppos
Termination date: 2016-05-04
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bird & Bird Company Secretaries Limited
Termination date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: 1 Shortlands London W6 8DR
Old address: 90 Fetter Lane London EC4A 1EQ
Change date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-24
Charge number: 089110650002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2015
Action Date: 24 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089110650003
Charge creation date: 2015-07-24
Documents
Mortgage satisfy charge full
Date: 13 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089110650001
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Mortgage create with deed with charge number
Date: 23 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089110650001
Documents
Change account reference date company current shortened
Date: 03 Mar 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Some Companies
401 ROMFORD ROAD,LONDON,E7 8AB
Number: | 07249632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 10827644 |
Status: | ACTIVE |
Category: | Community Interest Company |
GRACO FLUID SEALING AND ENGINEERING LIMITED
5 WEST COURT,MAIDSTONE,ME15 6JD
Number: | 08442813 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH
Number: | 07580160 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11815325 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 KINGSWAY,,SG12 0QQ
Number: | 04576860 |
Status: | ACTIVE |
Category: | Private Limited Company |