Black Sheep Galleries Limited

General information

Name:

Black Sheep Galleries Ltd

Office Address:

15 Palace Street NR3 1RT Norwich

Number: 06341962

Incorporation date: 2007-08-14

Dissolution date: 2016-11-01

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Black Sheep Galleries began its business in the year 2007 as a Private Limited Company with reg. no. 06341962. The company's head office was situated in Norwich at 15 Palace Street. This Black Sheep Galleries Limited firm had been on the market for at least 9 years. The business name of this business was changed in the year 2007 to Black Sheep Galleries Limited. This business previous business name was Artology Galleries.

The data obtained describing the enterprise's personnel shows us that the last two directors were: Leanne C. and Shaun A. who became the part of the company on Tue, 14th Aug 2007.

  • Previous company's names
  • Black Sheep Galleries Limited 2007-12-31
  • Artology Galleries Ltd 2007-08-14

Financial data based on annual reports

Company staff

Leanne C.

Role: Director

Appointed: 14 August 2007

Latest update: 17 February 2024

Leanne C.

Role: Secretary

Appointed: 14 August 2007

Latest update: 17 February 2024

Shaun A.

Role: Director

Appointed: 14 August 2007

Latest update: 17 February 2024

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Return next due date 11 September 2016
Return last made up date 14 August 2015
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 January 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 January 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, November 2016
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20 High Street

Post code:

OX1 4AH

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
9
Company Age

Similar companies nearby

Closest companies