- Company Overview for GIFFEX LIMITED (00613648)
- Filing history for GIFFEX LIMITED (00613648)
- People for GIFFEX LIMITED (00613648)
- Charges for GIFFEX LIMITED (00613648)
- More for GIFFEX LIMITED (00613648)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2021 | DS01 | Application to strike the company off the register | |
18 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
23 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
03 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
14 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
22 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Jan 2020 | AD01 | Registered office address changed from Brunswick House 37 - 51 Brunswick Street Luton Bedfordshire LU2 0HF to 9 Kingfisher Close Little Paxton St. Neots PE19 6HB on 15 January 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
10 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 May 2018 | TM02 | Termination of appointment of George Roy Hetherington as a secretary on 1 May 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
04 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|