Gallery Cosmetics Ltd was registered on 07 February 1978. Gallery Cosmetics Ltd has 2 directors listed as Cushie, Ian Wade, Craik, Tracey Ann in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUSHIE, Ian Wade | 31 January 2012 | - | 1 |
CRAIK, Tracey Ann | 09 October 2008 | 31 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 October 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 August 2016 | |
DS01 - Striking off application by a company | 25 July 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AR01 - Annual Return | 18 January 2013 | |
TM02 - Termination of appointment of secretary | 18 January 2013 | |
AD01 - Change of registered office address | 19 December 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
AP03 - Appointment of secretary | 15 October 2012 | |
TM02 - Termination of appointment of secretary | 05 October 2012 | |
TM01 - Termination of appointment of director | 05 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
363a - Annual Return | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
363a - Annual Return | 31 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2005 | |
AA - Annual Accounts | 12 July 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 14 September 2003 | |
287 - Change in situation or address of Registered Office | 08 September 2003 | |
225 - Change of Accounting Reference Date | 21 October 2002 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 05 September 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 01 October 1999 | |
225 - Change of Accounting Reference Date | 30 July 1999 | |
395 - Particulars of a mortgage or charge | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 19 August 1998 | |
AA - Annual Accounts | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
363s - Annual Return | 26 September 1997 | |
395 - Particulars of a mortgage or charge | 09 April 1997 | |
395 - Particulars of a mortgage or charge | 01 March 1997 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 31 July 1996 | |
AA - Annual Accounts | 06 October 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 27 February 1995 | |
288 - N/A | 01 November 1994 | |
363s - Annual Return | 19 August 1994 | |
395 - Particulars of a mortgage or charge | 01 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1994 | |
AA - Annual Accounts | 08 March 1994 | |
363s - Annual Return | 29 October 1993 | |
AA - Annual Accounts | 26 February 1993 | |
288 - N/A | 09 February 1993 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 24 June 1992 | |
363b - Annual Return | 29 January 1992 | |
363a - Annual Return | 01 October 1991 | |
395 - Particulars of a mortgage or charge | 10 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1991 | |
395 - Particulars of a mortgage or charge | 26 March 1991 | |
395 - Particulars of a mortgage or charge | 26 March 1991 | |
363 - Annual Return | 14 August 1990 | |
AA - Annual Accounts | 13 August 1990 | |
288 - N/A | 21 January 1990 | |
AA - Annual Accounts | 30 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1989 | |
AA - Annual Accounts | 22 February 1989 | |
363 - Annual Return | 22 February 1989 | |
288 - N/A | 09 June 1988 | |
395 - Particulars of a mortgage or charge | 17 May 1988 | |
288 - N/A | 26 January 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 27 October 1987 | |
363 - Annual Return | 02 April 1987 | |
287 - Change in situation or address of Registered Office | 02 March 1987 | |
288 - N/A | 14 January 1987 | |
AA - Annual Accounts | 23 July 1986 | |
AA - Annual Accounts | 23 July 1986 | |
363 - Annual Return | 09 May 1986 | |
NEWINC - New incorporation documents | 07 February 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 20 July 1999 | Fully Satisfied |
N/A |
Debenture | 11 August 1998 | Fully Satisfied |
N/A |
Equitable charge | 24 March 1997 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 26 February 1997 | Fully Satisfied |
N/A |
Debenture | 29 June 1994 | Fully Satisfied |
N/A |
Debenture | 22 March 1991 | Fully Satisfied |
N/A |
Legal charge | 22 March 1991 | Fully Satisfied |
N/A |
Debenture | 22 March 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 29 April 1988 | Fully Satisfied |
N/A |
Debenture | 03 October 1985 | Fully Satisfied |
N/A |