FINE ART GALLERY LTD

04897900
168 THE CIRCLE QUEEN ELIZABETH STREET LONDON ENGLAND SE1 2JL

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Feb 2020 accounts Annual Accounts 4 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2018 officers Change of particulars for director (Ms. Aaliyah Alexandra Kirton) 2 Buy now
11 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
21 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2017 officers Appointment of secretary (Cbc Company Secretary Ltd) 2 Buy now
21 Apr 2017 officers Termination of appointment of director (Fabien Benedicte Suant) 1 Buy now
21 Apr 2017 officers Appointment of director (Miss Aaliyah Alexandra Kirton) 2 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2017 resolution Resolution 3 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 accounts Annual Accounts 2 Buy now
15 Sep 2015 annual-return Annual Return 3 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
02 Mar 2014 accounts Annual Accounts 2 Buy now
02 Mar 2014 officers Termination of appointment of secretary (Chaplin Benedicte & Company Limited) 1 Buy now
14 Sep 2013 annual-return Annual Return 4 Buy now
28 Oct 2012 accounts Annual Accounts 2 Buy now
08 Sep 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
09 Oct 2010 accounts Annual Accounts 2 Buy now
09 Oct 2010 annual-return Annual Return 4 Buy now
09 Oct 2010 officers Change of particulars for corporate secretary (Chaplin Benedicte & Company Limited) 2 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
28 May 2009 accounts Annual Accounts 1 Buy now
15 Sep 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
21 May 2008 officers Appointment terminated director CBC nominee LIMITED 1 Buy now
21 May 2008 officers Director appointed fabien benedicte suant 1 Buy now
20 May 2008 accounts Annual Accounts 1 Buy now
12 Oct 2007 annual-return Return made up to 12/09/07; no change of members 6 Buy now
09 Mar 2007 accounts Annual Accounts 1 Buy now
16 Oct 2006 annual-return Return made up to 12/09/06; full list of members 6 Buy now
31 Oct 2005 annual-return Return made up to 12/09/05; full list of members 6 Buy now
10 Oct 2005 accounts Annual Accounts 1 Buy now
11 Jul 2005 accounts Annual Accounts 1 Buy now
15 Oct 2004 annual-return Return made up to 12/09/04; full list of members 6 Buy now
12 Sep 2003 incorporation Incorporation Company 16 Buy now