Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gallery Cosmetics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 10, 2013)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-12-31
Cash in hand£100 0%
Net Worth£100 0%
Shareholder's funds£100 0%

Details

Company type Private Limited Company, Dissolved
Company Number 01351893
Record last updated Wednesday, October 9, 2013 1:53:43 AM UTC
Official Address Cms Business Park Station Lane Featherstone
There are 5 companies registered at this street
Postal Code WF76EQ
Sector Manufacture of basic pharmaceutical products

Charts

Visits

GALLERY COSMETICS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Financials Sep 10, 2013 Annual accounts Annual accounts
Registry Aug 19, 2013 Annual return Annual return
Registry Jan 18, 2013 Annual return 1351... Annual return 1351...
Registry Jan 18, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 19, 2012 Change of registered office address Change of registered office address
Registry Oct 15, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 15, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 5, 2012 Resignation of one Director Resignation of one Director
Registry Oct 5, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Jan 31, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Sep 8, 2011 Annual return Annual return
Financials Sep 6, 2010 Annual accounts Annual accounts
Registry Aug 25, 2010 Annual return Annual return
Registry Aug 25, 2010 Change of particulars for director Change of particulars for director
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Sep 29, 2009 Annual return Annual return
Registry Sep 29, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 29, 2009 Notice of change of directors or secretaries or in their particulars 1351... Notice of change of directors or secretaries or in their particulars 1351...
Registry Nov 28, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 28, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 28, 2008 Resignation of a director Resignation of a director
Registry Oct 21, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 10, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 9, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 9, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 19, 2008 Annual return Annual return
Registry Aug 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1351... Declaration of satisfaction in full or in part of a mortgage or charge 1351...
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1351... Declaration of satisfaction in full or in part of a mortgage or charge 1351...
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 14, 2008 Annual accounts Annual accounts
Registry Aug 22, 2007 Annual return Annual return
Financials Jun 7, 2007 Annual accounts Annual accounts
Registry Sep 8, 2006 Annual return Annual return
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Mar 2, 2006 Appointment of a director Appointment of a director
Registry Feb 28, 2006 Resignation of a director Resignation of a director
Registry Jan 12, 2006 Resignation of a director 1351... Resignation of a director 1351...
Registry Aug 31, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 31, 2005 Annual return Annual return
Financials Jul 12, 2005 Annual accounts Annual accounts
Financials Oct 30, 2004 Annual accounts 1351... Annual accounts 1351...
Registry Sep 6, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Sep 14, 2003 Annual return Annual return
Registry Sep 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 2, 2002 Annual return Annual return
Financials Mar 29, 2002 Annual accounts Annual accounts
Registry Oct 1, 2001 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Sep 5, 2000 Annual return Annual return
Financials Mar 3, 2000 Annual accounts Annual accounts
Registry Oct 1, 1999 Annual return Annual return
Registry Jul 30, 1999 Change of accounting reference date Change of accounting reference date
Registry Jul 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 1999 Resignation of a director Resignation of a director
Registry May 19, 1999 Appointment of a director Appointment of a director
Registry May 5, 1999 Resignation of a director Resignation of a director
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Aug 27, 1998 Annual return Annual return
Registry Aug 19, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Appointment of a secretary Appointment of a secretary
Registry Jan 12, 1998 Resignation of a secretary Resignation of a secretary
Registry Sep 26, 1997 Annual return Annual return
Registry Apr 9, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 1997 Particulars of a mortgage or charge 1351... Particulars of a mortgage or charge 1351...
Registry Sep 23, 1996 Annual return Annual return
Financials Jul 31, 1996 Annual accounts Annual accounts
Financials Oct 6, 1995 Annual accounts 1351... Annual accounts 1351...
Registry Sep 18, 1995 Annual return Annual return
Financials Feb 27, 1995 Annual accounts Annual accounts
Registry Nov 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1994 Annual return Annual return
Registry Jul 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 1351... Declaration of satisfaction in full or in part of a mortgage or charge 1351...
Financials Mar 8, 1994 Annual accounts Annual accounts
Registry Oct 29, 1993 Annual return Annual return
Financials Feb 26, 1993 Annual accounts Annual accounts
Registry Feb 9, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1993 Annual return Annual return
Financials Jun 24, 1992 Annual accounts Annual accounts
Registry Jan 29, 1992 Annual return Annual return
Registry Oct 1, 1991 Annual return 1351... Annual return 1351...
Registry Apr 10, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 26, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 14, 1990 Annual return Annual return
Financials Aug 13, 1990 Annual accounts Annual accounts
Registry Jan 21, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 30, 1989 Annual accounts Annual accounts
Registry Feb 24, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 22, 1989 Annual accounts Annual accounts
Registry Feb 22, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy