- Company Overview for PERSONALISED GIFTS UK LIMITED (05649644)
- Filing history for PERSONALISED GIFTS UK LIMITED (05649644)
- People for PERSONALISED GIFTS UK LIMITED (05649644)
- More for PERSONALISED GIFTS UK LIMITED (05649644)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2015 | DS01 | Application to strike the company off the register | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to 141-149 Lower Bryan Street Hanley Stoke-on-Trent Staffordshire ST1 5AT on 16 July 2014 | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
18 Jul 2011 | AP01 | Appointment of Miss Danielle Amy Hancock as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Steve Myring as a director | |
05 Jul 2011 | TM02 | Termination of appointment of Darren Gibbons as a secretary | |
02 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Mr Steve Myring on 15 January 2011 | |
02 Feb 2011 | CH03 | Secretary's details changed for Mr Darren Jason Karl Gibbons on 15 January 2011 | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from Unit 23 Imex Technology Park Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8LJ on 17 November 2010 | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Steve Myring on 1 January 2010 | |
19 Jan 2010 | CH03 | Secretary's details changed for Darren Jason Karl Gibbons on 1 January 2010 | |
03 Feb 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
09 Dec 2008 | 363a | Return made up to 09/12/08; full list of members |