- Company Overview for THE GIFT BOX BOUTIQUE LTD (08147902)
- Filing history for THE GIFT BOX BOUTIQUE LTD (08147902)
- People for THE GIFT BOX BOUTIQUE LTD (08147902)
- Insolvency for THE GIFT BOX BOUTIQUE LTD (08147902)
- More for THE GIFT BOX BOUTIQUE LTD (08147902)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2019 | LIQ02 | Statement of affairs | |
08 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 14 June 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | TM01 | Termination of appointment of Terence George Letchford as a director on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Mrs Karen Lorraine Letchford as a director on 19 May 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
11 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Karen Letchford as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Terence George Letchford as a director | |
25 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
01 Mar 2013 | AD01 | Registered office address changed from Coopers House Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 March 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of Terence Letchford as a director | |
11 Jan 2013 | AP01 | Appointment of Mrs Karen Lorraine Letchford as a director |