- Company Overview for GIFT CORPORATION UK LTD. (08253004)
- Filing history for GIFT CORPORATION UK LTD. (08253004)
- People for GIFT CORPORATION UK LTD. (08253004)
- More for GIFT CORPORATION UK LTD. (08253004)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
19 Sep 2014 | CH01 | Director's details changed for Mr Sunkanmi Olarewaju on 18 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Sunkanmi Olarewaju as a director on 1 August 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
07 Nov 2013 | CERTNM |
Company name changed god inspired LTD\certificate issued on 07/11/13
|
|
07 Nov 2013 | CONNOT | Change of name notice | |
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|
|
07 May 2013 | AP01 | Appointment of Mr Terence Franka as a director | |
04 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 May 2013
|
|
15 Oct 2012 | NEWINC |
Incorporation
|