- Company Overview for GRAFFITI GIFTS LIMITED (06615809)
- Filing history for GRAFFITI GIFTS LIMITED (06615809)
- People for GRAFFITI GIFTS LIMITED (06615809)
- More for GRAFFITI GIFTS LIMITED (06615809)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | TM01 | Termination of appointment of Danielle Amy Hancock as a director on 10 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Mrs Deborah Ann Dicken as a director on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 141-149 Lower Bryan Street Hanley Stoke-on-Trent Staffs ST1 5AT to C/O Debbi Hancock Unit F1 City Park Trading Estate Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffs ST4 2TE on 10 June 2015 | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Sep 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-14
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
18 Sep 2012 | TM02 | Termination of appointment of Personalised Gifts Uk Ltd as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from 278 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NT on 18 September 2012 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 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 | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
10 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
30 Apr 2009 | 288c | Director's change of particulars / steve myring / 13/03/2009 |