Advanced company searchLink opens in new window

GIVEALL POST CODE LIMITED

Company number 07308646

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2024 PSC04 Change of details for Mr Timothy Earnleigh Odell as a person with significant control on 11 July 2024
11 Jul 2024 PSC05 Change of details for Giveall Services Limited as a person with significant control on 11 July 2024
11 Jul 2024 PSC04 Change of details for Mr Anthony Francis Phillips as a person with significant control on 11 July 2024
11 Jul 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Timothy Earnleigh Odell on 11 July 2024
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2024 DS01 Application to strike the company off the register
10 May 2024 TM01 Termination of appointment of Anthony Francis Phillips as a director on 1 May 2024
28 Mar 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
08 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Nov 2023 CH01 Director's details changed for Mr Timothy Earnleigh Odell on 1 September 2023
14 Nov 2023 PSC04 Change of details for Mr Timothy Earnleigh Odell as a person with significant control on 1 September 2023
21 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
24 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
05 Jul 2021 CH01 Director's details changed for Mr Anthony Francis Phillips on 5 July 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
11 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017