Advanced company searchLink opens in new window

GIFT MY LTD

Company number 07543356

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 DS01 Application to strike the company off the register
06 Mar 2015 AR01 Annual return made up to 25 February 2015 no member list
30 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Sep 2014 TM01 Termination of appointment of Stephen John Whipp as a director on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from 45 Teil Green Fulwood Preston Lancashire PR2 9PA to 105E Top Lane Whitley Melksham Wiltshire SN12 8QL on 4 September 2014
05 Mar 2014 AR01 Annual return made up to 25 February 2014 no member list
08 Apr 2013 AA Total exemption full accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 25 February 2013 no member list
25 Apr 2012 AA Total exemption full accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 25 February 2012 no member list
27 Feb 2012 TM01 Termination of appointment of Refined Giving Ltd as a director
27 Feb 2012 AP01 Appointment of Mr David Allan Whipp as a director
26 Jan 2012 AP01 Appointment of Mr Stephen John Whipp as a director
16 Dec 2011 TM01 Termination of appointment of Stephen Whipp as a director
16 Dec 2011 TM01 Termination of appointment of David Whipp as a director
16 Dec 2011 AP02 Appointment of Refined Giving Ltd as a director
31 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
25 Feb 2011 NEWINC Incorporation