Advanced company searchLink opens in new window

GIFT-LIBRARY.COM LIMITED

Company number 06651133

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)
23 May 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,501,000
23 May 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,501,000.000300
23 May 2011 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,501,000
08 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
13 Jul 2010 AP01 Appointment of Gaukhar Ashkenazi as a director
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,501,000
13 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 501,000
12 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2009 363a Return made up to 21/07/09; full list of members
13 Oct 2008 88(2) Ad 24/09/08\gbp si 699@1=699\gbp ic 301/1000\
13 Oct 2008 88(2) Ad 24/09/08\gbp si 300@1=300\gbp ic 1/301\
13 Oct 2008 288a Director and secretary appointed david mendel morein
13 Oct 2008 287 Registered office changed on 13/10/2008 from 41 addison road london W14 8JH
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2008 288c Director's change of particulars / caroline stanbury-habib / 13/08/2008
21 Jul 2008 NEWINC Incorporation