Advanced company searchLink opens in new window

GUITAR GALLERIES LIMITED

Company number 07077412

Filter by category

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)
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
15 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
22 Jun 2022 AP01 Appointment of Mr Charles Robert Thompson-Woollons as a director on 13 June 2022
08 Jun 2022 TM01 Termination of appointment of Matthew Joseph Dunn as a director on 1 May 2022
19 Apr 2022 TM01 Termination of appointment of Michael Christopher Dunn as a director on 8 April 2022
09 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
11 Aug 2020 AD01 Registered office address changed from 11 Bar Street Scarborough North Yorkshire YO11 2HT United Kingdom to Unit 7 Flemingate Guitar Galleries Beverley HU17 0NQ on 11 August 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
20 Aug 2019 AA01 Current accounting period extended from 30 June 2019 to 31 August 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 600,000
14 Aug 2019 PSC07 Cessation of Gavin Hodges Bushby as a person with significant control on 2 August 2019
14 Aug 2019 PSC07 Cessation of Christine Janet Bushby as a person with significant control on 2 August 2019
14 Aug 2019 PSC02 Notification of Darnholm Holdings Limited as a person with significant control on 2 August 2019
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Jul 2018 AP01 Appointment of Mr Michael Dunn as a director on 11 July 2018
13 Jul 2018 AP01 Appointment of Mr Matthew Joseph Dunn as a director on 11 July 2018
06 Jul 2018 TM02 Termination of appointment of Michael Reed as a secretary on 6 July 2018
01 May 2018 AD01 Registered office address changed from 16 Bar Street Scarborough North Yorkshire YO11 2HT to 11 Bar Street Scarborough North Yorkshire YO11 2HT on 1 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017