- Company Overview for GIFTSPEC LIMITED (02344613)
- Filing history for GIFTSPEC LIMITED (02344613)
- People for GIFTSPEC LIMITED (02344613)
- More for GIFTSPEC LIMITED (02344613)
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
|
|
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
|
|
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 |