Download leads from Nexok and grow your business. Find out more

Pierpont Galleries Ltd

Documents

Total Documents85
Total Pages644

Filing History

8 September 2023Final Gazette dissolved following liquidation
8 June 2023Return of final meeting in a members' voluntary winding up
7 July 2022Declaration of solvency
7 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-01
7 July 2022Appointment of a voluntary liquidator
7 July 2022Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 7 July 2022
11 March 2022Confirmation statement made on 24 February 2022 with no updates
10 March 2022Director's details changed for Miss Helen Maree Gribble on 24 September 2021
21 February 2022Full accounts made up to 31 December 2020
16 March 2021Confirmation statement made on 24 February 2021 with no updates
10 March 2021Director's details changed for Miss Helen Maree Gribble on 25 June 2020
16 December 2020Full accounts made up to 31 December 2019
22 May 2020Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA England to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 22 May 2020
4 March 2020Confirmation statement made on 24 February 2020 with no updates
30 January 2020Accounts for a small company made up to 31 December 2018
18 May 2019Compulsory strike-off action has been discontinued
15 May 2019Confirmation statement made on 24 February 2019 with updates
15 May 2019Change of details for Lifealike Limited as a person with significant control on 15 May 2019
15 May 2019Director's details changed for Ms Helen Maree Gribble on 15 May 2019
14 May 2019First Gazette notice for compulsory strike-off
29 March 2019Termination of appointment of Edouard Peers De Nieuwburgh as a secretary on 28 December 2018
30 January 2019Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to Drury House 34-43 Russell Street London WC2B 5HA on 30 January 2019
5 November 2018Full accounts made up to 31 December 2017
1 October 2018Registered office address changed from 300 st. John Street London EC1V 4PA England to Laser House 132-140 Goswell Road L EC1V 7DY on 1 October 2018
1 October 2018Registered office address changed from Laser House 132-140 Goswell Road L EC1V 7DY England to Laser House 132-140 Goswell Road London EC1V 7DY on 1 October 2018
4 July 2018Termination of appointment of Herve Deligny as a director on 30 April 2018
4 July 2018Appointment of Ms Helen Maree Gribble as a director on 30 April 2018
21 March 2018Confirmation statement made on 24 February 2018 with no updates
6 July 2017Full accounts made up to 31 December 2016
6 July 2017Full accounts made up to 31 December 2016
21 April 2017Confirmation statement made on 24 February 2017 with updates
21 April 2017Confirmation statement made on 24 February 2017 with updates
9 November 2016Termination of appointment of Adrian Whitehead as a secretary on 4 November 2016
9 November 2016Termination of appointment of Sven Louis Boinet as a director on 4 November 2016
9 November 2016Registered office address changed from 1 Shortlands London W6 8DR England to 300 st. John Street London EC1V 4PA on 9 November 2016
9 November 2016Appointment of Mr Herve Deligny as a director on 4 November 2016
9 November 2016Termination of appointment of Adrian Whitehead as a secretary on 4 November 2016
9 November 2016Appointment of Mr Herve Deligny as a director on 4 November 2016
9 November 2016Appointment of Mr Edouard Peers De Nieuwburgh as a secretary on 4 November 2016
9 November 2016Termination of appointment of Sven Louis Boinet as a director on 4 November 2016
9 November 2016Appointment of Mr Edouard Peers De Nieuwburgh as a secretary on 4 November 2016
9 November 2016Registered office address changed from 1 Shortlands London W6 8DR England to 300 st. John Street London EC1V 4PA on 9 November 2016
24 October 2016Termination of appointment of Gregory John Benenson Marsh as a director on 15 September 2016
24 October 2016Termination of appointment of Gregory John Benenson Marsh as a director on 15 September 2016
8 October 2016Full accounts made up to 31 December 2015
8 October 2016Full accounts made up to 31 December 2015
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016Satisfaction of charge 089088740003 in full
13 May 2016Satisfaction of charge 089088740003 in full
13 May 2016Appointment of Mr Adrian Whitehead as a secretary on 4 May 2016
13 May 2016Satisfaction of charge 089088740002 in full
13 May 2016Appointment of Mr Adrian Whitehead as a secretary on 4 May 2016
13 May 2016Satisfaction of charge 089088740002 in full
12 May 2016Termination of appointment of Demetrios Zoppos as a director on 4 May 2016
12 May 2016Appointment of Mr Sven Boinet as a director on 4 May 2016
12 May 2016Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 4 May 2016
12 May 2016Termination of appointment of Demetrios Zoppos as a secretary on 4 May 2016
12 May 2016Termination of appointment of Demetrios Zoppos as a secretary on 4 May 2016
12 May 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 1 Shortlands London W6 8DR on 12 May 2016
12 May 2016Appointment of Mr Sven Boinet as a director on 4 May 2016
12 May 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 1 Shortlands London W6 8DR on 12 May 2016
12 May 2016Termination of appointment of Demetrios Zoppos as a director on 4 May 2016
12 May 2016Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 4 May 2016
5 April 2016Amended full accounts made up to 31 December 2014
5 April 2016Amended full accounts made up to 31 December 2014
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
29 July 2015Registration of charge 089088740002, created on 24 July 2015
29 July 2015Registration of charge 089088740002, created on 24 July 2015
29 July 2015Registration of charge 089088740003, created on 24 July 2015
29 July 2015Registration of charge 089088740003, created on 24 July 2015
13 May 2015Satisfaction of charge 089088740001 in full
13 May 2015Satisfaction of charge 089088740001 in full
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
23 June 2014Registration of charge 089088740001
23 June 2014Registration of charge 089088740001
3 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014
3 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing