- Company Overview for GREETINGS GALORE LTD (08608614)
- Filing history for GREETINGS GALORE LTD (08608614)
- People for GREETINGS GALORE LTD (08608614)
- More for GREETINGS GALORE LTD (08608614)
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) |
---|---|---|---|
21 Nov 2017 | TM01 | Termination of appointment of David Jones as a director on 30 October 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from 12 Ashbed Close Abbeymead Gloucester Gloucestershire GL4 5TT to Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS on 21 November 2017 | |
21 Nov 2017 | PSC02 | Notification of Cardzone Limited as a person with significant control on 30 October 2017 | |
21 Nov 2017 | PSC07 | Cessation of David Jones as a person with significant control on 30 October 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Paul Linley Taylor as a director on 30 October 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Eric Herbert Thorman as a director on 30 October 2017 | |
08 Nov 2017 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
15 Jul 2013 | NEWINC |
Incorporation
|