Advanced company searchLink opens in new window

GIFT TO LIMITED

Company number 05681934

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 TM02 Termination of appointment of Michelle Arfman as a secretary
25 Jun 2012 TM01 Termination of appointment of Simon Young as a director
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 800
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 MEM/ARTS Memorandum and Articles of Association
10 May 2011 CERTNM Company name changed gifting solutions LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
10 May 2011 CONNOT Change of name notice
14 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 TM01 Termination of appointment of David Sweetman as a director
25 Feb 2010 CH01 Director's details changed for Mr Simon Mark Young on 15 February 2010
22 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
22 Jan 2010 AP01 Appointment of Mr Simon Mark Young as a director
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Aug 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
04 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
16 Feb 2009 363a Return made up to 20/01/09; full list of members
03 Sep 2008 AA Total exemption small company accounts made up to 31 January 2007
13 Feb 2008 363a Return made up to 20/01/08; full list of members
13 Feb 2008 190 Location of debenture register
13 Feb 2008 353 Location of register of members
13 Feb 2008 287 Registered office changed on 13/02/08 from: 7 devon mews four post hill southampton hampshire SO15 5RZ