Advanced company searchLink opens in new window

GIFT CREATION AND DESIGN LIMITED

Company number 07089794

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)
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
  • GBP 500,000
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
  • GBP 65,000
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
  • GBP 65,000
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