- Company Overview for GIFTO PROPERTIES (TOTTENHAM) LIMITED (06079075)
- Filing history for GIFTO PROPERTIES (TOTTENHAM) LIMITED (06079075)
- People for GIFTO PROPERTIES (TOTTENHAM) LIMITED (06079075)
- Charges for GIFTO PROPERTIES (TOTTENHAM) LIMITED (06079075)
- More for GIFTO PROPERTIES (TOTTENHAM) LIMITED (06079075)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2017 | DS01 | Application to strike the company off the register | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Asif Rahman on 14 November 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Faisal Ali on 1 November 2011 | |
01 Nov 2011 | CH03 | Secretary's details changed for Rekha Govind on 1 November 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 02/02/09; full list of members |