Advanced company searchLink opens in new window

YOUR SECRET GIFT LIMITED

Company number 08147383

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
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
  • GBP 100
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
  • GBP 100
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