Advanced company searchLink opens in new window

EXCLUSIVE GIFTS LIMITED

Company number 01021012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
10 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
05 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
05 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
25 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 CC04 Statement of company's objects
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
22 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011
01 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Apr 2011 TM01 Termination of appointment of Nicholas Harding as a director