- Company Overview for GIFTED DESIGN AND BRAND LICENSING LIMITED (08175915)
- Filing history for GIFTED DESIGN AND BRAND LICENSING LIMITED (08175915)
- People for GIFTED DESIGN AND BRAND LICENSING LIMITED (08175915)
- More for GIFTED DESIGN AND BRAND LICENSING LIMITED (08175915)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Christopher Andrew Dalton as a director on 1 June 2016 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Christopher Andrew Dalton on 26 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Calvin Charles Townsend on 26 August 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | CH01 | Director's details changed for Mr Calvin Charles Townsend on 2 August 2013 | |
10 Aug 2012 | NEWINC |
Incorporation
|