Advanced company searchLink opens in new window

GIFTSPEC LIMITED

Company number 02344613

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 AP01 Appointment of Mr Stephen Demetrious as a director on 10 March 2014
05 Mar 2014 AD01 Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Nov 2013 AD01 Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013
05 Nov 2013 TM01 Termination of appointment of Paul Stacey as a director on 5 November 2013
05 Nov 2013 TM01 Termination of appointment of June Bennett Blades as a director on 5 November 2013
05 Nov 2013 AP01 Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013
10 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
07 Oct 2013 TM02 Termination of appointment of Karen Boyes as a secretary on 7 October 2013
05 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
11 Feb 2011 AP01 Appointment of Mr Paul Stacey as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for June Blades on 8 February 2010