- Company Overview for YOUR SECRET GIFT LIMITED (08147383)
- Filing history for YOUR SECRET GIFT LIMITED (08147383)
- People for YOUR SECRET GIFT LIMITED (08147383)
- More for YOUR SECRET GIFT LIMITED (08147383)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | AD01 | Registered office address changed from Big Yellow Self Storage - Q75 Morden Road Q75 London SW19 3BE England to 5 Harcourt Road London SW19 1LS on 9 August 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 22a Cecil Road Ground Floor London SW19 1JT to Big Yellow Self Storage - Q75 Morden Road Q75 London SW19 3BE on 11 June 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Javvad Moheimann Enayat Azam on 1 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Flat 155 Compass House Smugglers Way Wandsworth London SW18 1DB to 22a Cecil Road Ground Floor London SW19 1JT on 3 March 2015 | |
23 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
20 Mar 2014 | TM01 | Termination of appointment of Winde De Haan as a director | |
20 Mar 2014 | TM02 | Termination of appointment of Javvad Azam as a secretary | |
20 Mar 2014 | AP01 | Appointment of Mr Javvad Moheimann Enayat Azam as a director | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Sep 2013 | AP03 | Appointment of Mr Javvad Moheimann Enayat Azam as a secretary | |
29 Sep 2013 | TM02 | Termination of appointment of Winde De Haan as a secretary |