- Company Overview for GIFT CREATION AND DESIGN LIMITED (07089794)
- Filing history for GIFT CREATION AND DESIGN LIMITED (07089794)
- People for GIFT CREATION AND DESIGN LIMITED (07089794)
- Charges for GIFT CREATION AND DESIGN LIMITED (07089794)
- More for GIFT CREATION AND DESIGN LIMITED (07089794)
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) |
---|---|---|---|
05 Sep 2018 | TM01 | Termination of appointment of Shyam Thakrar as a director on 31 July 2018 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
16 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Michael Steel Brennand as a director on 28 September 2017 | |
05 Jul 2017 | PSC02 | Notification of Gift Creation and Design (Holdings) Ltd as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
19 Aug 2016 | MR01 | Registration of charge 070897940007, created on 15 August 2016 | |
26 Jul 2016 | MR01 | Registration of charge 070897940006, created on 22 July 2016 | |
12 Jul 2016 | MR04 | Satisfaction of charge 070897940004 in full | |
12 Jul 2016 | MR04 | Satisfaction of charge 070897940005 in full | |
29 Jun 2016 | MR01 | Registration of charge 070897940005, created on 28 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge 070897940004, created on 28 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | TM02 | Termination of appointment of Kirstie Jane Brennand as a secretary on 9 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to Unit 12, Westby Close Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW on 14 June 2016 | |
13 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
27 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
13 May 2016 | TM01 | Termination of appointment of David Anthony Brennand as a director on 9 May 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
22 Apr 2015 | AP01 | Appointment of Mr Shohil Thakrar as a director on 20 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Shyam Thakrar as a director on 20 April 2015 | |
10 Mar 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 |