- Company Overview for GIVA FINANCIAL SOLUTIONS LIMITED (08076288)
- Filing history for GIVA FINANCIAL SOLUTIONS LIMITED (08076288)
- People for GIVA FINANCIAL SOLUTIONS LIMITED (08076288)
- Charges for GIVA FINANCIAL SOLUTIONS LIMITED (08076288)
- More for GIVA FINANCIAL SOLUTIONS LIMITED (08076288)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2015 | DS01 | Application to strike the company off the register | |
22 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
28 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
13 Jun 2014 | AA01 | Current accounting period shortened from 20 November 2014 to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 20 November 2013 | |
11 Feb 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 20 November 2013 | |
09 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AP03 | Appointment of Shelly Parkin as a secretary | |
08 Jan 2014 | TM01 | Termination of appointment of Mark Prideaux as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Sean Byrne as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Michael Bellingham as a director | |
08 Jan 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr Stuart James Parkin as a director | |
08 Jan 2014 | AP01 | Appointment of Mrs Shelly Parkin as a director | |
08 Jan 2014 | AD01 | Registered office address changed from Atria Spa Road Bolton BL1 4AG England on 8 January 2014 | |
26 Nov 2013 | MR01 | Registration of charge 080762880002 | |
14 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mr Sean Patrick Byrne on 13 May 2013 | |
14 May 2013 | CH01 | Director's details changed for Mr Mark Prideaux on 13 May 2013 | |
08 Mar 2013 | AP01 | Appointment of Michael Bellingham as a director | |
28 Feb 2013 | TM01 | Termination of appointment of David Appleby as a director |