- Company Overview for GIFTS DIRECT (GLOS) LIMITED (07187013)
- Filing history for GIFTS DIRECT (GLOS) LIMITED (07187013)
- People for GIFTS DIRECT (GLOS) LIMITED (07187013)
- Charges for GIFTS DIRECT (GLOS) LIMITED (07187013)
- More for GIFTS DIRECT (GLOS) LIMITED (07187013)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2016 | DS01 | Application to strike the company off the register | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
26 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 May 2011 | CH01 | Director's details changed for Mr Scott William Hadley on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Caroline Elizabeth Hadley on 23 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from 21 Redpoll Way Abbeydale Gloucester GL4 4TH England on 20 May 2011 | |
11 Mar 2010 | NEWINC |
Incorporation
|