- Company Overview for CITYGIFT IMPEX LIMITED (06414457)
- Filing history for CITYGIFT IMPEX LIMITED (06414457)
- People for CITYGIFT IMPEX LIMITED (06414457)
- More for CITYGIFT IMPEX LIMITED (06414457)
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) |
---|---|---|---|
31 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2010 | DS01 | Application to strike the company off the register | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Dec 2009 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-12-18
|
|
18 Dec 2009 | CH01 | Director's details changed for Mr Tanveer Ahmad on 1 October 2009 | |
05 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
31 Oct 2008 | 363a | Return made up to 31/10/08; full list of members | |
31 Oct 2008 | 288c | Secretary's Change of Particulars / ateequa ahmad / 31/10/2008 / HouseName/Number was: , now: 14; Street was: 11 bunns lane, now: bunns lane | |
24 Jan 2008 | 288a | New secretary appointed | |
24 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 88(2)R | Ad 31/10/07--------- £ si 999@1=999 £ ic 1/1000 | |
24 Jan 2008 | 225 | Accounting reference date extended from 31/10/08 to 31/03/09 | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: 962 eastern avenue, newbury park ilford essex IG2 7JD | |
31 Oct 2007 | 288b | Director resigned | |
31 Oct 2007 | 288b | Secretary resigned | |
31 Oct 2007 | NEWINC | Incorporation |