Advanced company searchLink opens in new window

SOCIAL GIFTING LTD

Company number 07457095

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
21 Mar 2018 AD01 Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 21 March 2018
12 Dec 2017 AD01 Registered office address changed from 25-31 Parliament Street Liverpool Merseyside L8 5RN to 29-31 Parliament Street Liverpool L8 5RN on 12 December 2017
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
03 Aug 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
08 Oct 2015 AA Micro company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
14 Nov 2014 AA Micro company accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
13 Feb 2014 CERTNM Company name changed connected software LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
24 Jan 2014 CERTNM Company name changed livewire digital enterprise 02 LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 May 2013
05 Aug 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/08/2013
05 Aug 2013 TM01 Termination of appointment of Simon Robb as a director
05 Aug 2013 CH01 Director's details changed for Professor Paul Joseph Morrissey on 5 April 2013
05 Aug 2013 CH01 Director's details changed for Mr Andrew John Davidson on 5 April 2013
01 Aug 2013 SH02 Sub-division of shares on 5 April 2013
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
09 Nov 2012 AP01 Appointment of Mr Simon Henry Robb as a director
02 Nov 2012 AD01 Registered office address changed from , 17 Boundary Street, Liverpool, Merseyside, L5 9UB, United Kingdom on 2 November 2012