Advanced company searchLink opens in new window

CUSTOT GALLERY LIMITED

Company number 05415789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
08 Aug 2016 AA Total exemption full accounts made up to 1 August 2016
04 Aug 2016 AA01 Previous accounting period shortened from 31 March 2017 to 1 August 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,001
23 Mar 2016 AP01 Appointment of Mr Adrian Charles Kelly as a director on 21 March 2016
23 Mar 2016 TM01 Termination of appointment of Stephane Felix Jerome Custot as a director on 21 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,001
23 Dec 2014 AA Full accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,001
17 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a small company made up to 31 March 2012
09 Jan 2013 CH01 Director's details changed for Mr Stephane Felix Jerome Custot on 24 December 2012
27 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Stephane Felix Jerome Custot on 1 November 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Aug 2009 CERTNM Company name changed gallery hopkins - custot LIMITED\certificate issued on 08/08/09