GALLERIES WORLDWIDE LTD

6th Floor 9 Appold Street, London, EC2A 2AP
StatusDISSOLVED
Company No.08911065
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution08 Sep 2023
Years8 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

Gazette dissolved liquidation

Date: 08 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089110650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089110650003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089110650001

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089110650001

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 SERVICES AND SOLUTIONS LTD

401 ROMFORD ROAD,LONDON,E7 8AB

Number:07249632
Status:ACTIVE
Category:Private Limited Company

DOGS 4 RESCUE CIC

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

JAMIE ANDERSON LTD

GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH

Number:07580160
Status:ACTIVE
Category:Private Limited Company

NILOC LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11815325
Status:ACTIVE
Category:Private Limited Company

SPARKS OF INTELLIGENCE LTD

66 KINGSWAY,,SG12 0QQ

Number:04576860
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