- Company Overview for PERSONALISED GIFTS BOUTIQUE LIMITED (08048515)
- Filing history for PERSONALISED GIFTS BOUTIQUE LIMITED (08048515)
- People for PERSONALISED GIFTS BOUTIQUE LIMITED (08048515)
- More for PERSONALISED GIFTS BOUTIQUE LIMITED (08048515)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
22 Oct 2015 | CH01 | Director's details changed for Mrs Sophie Elizabeth Cowling on 7 September 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Mark Cowling on 7 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mrs Sophie Elizabeth Cowling on 1 April 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Mark Cowling on 1 April 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
|
|
22 May 2012 | TM01 | Termination of appointment of Richard Salmon as a director | |
27 Apr 2012 | CH01 | Director's details changed for Mrs Sophie Elizabeth Cowling on 27 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Mark Cowling on 27 April 2012 |