- Company Overview for SEARCH FOR A GIFT LIMITED (07200762)
- Filing history for SEARCH FOR A GIFT LIMITED (07200762)
- People for SEARCH FOR A GIFT LIMITED (07200762)
- More for SEARCH FOR A GIFT LIMITED (07200762)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS on 11 September 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
17 May 2013 | CH01 | Director's details changed for Samantha Sartori on 24 March 2013 | |
30 Jan 2013 | TM01 | Termination of appointment of Stephen Sartori as a director | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from C/O C/O Sam Accountancy Services First Floor Offices Brewsters Corner Pendicke Street Southam CV47 1PN England on 16 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
24 Mar 2010 | NEWINC |
Incorporation
|