Advanced company searchLink opens in new window

DEBENHAMS GIVING LIMITED

Company number 08648916

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
01 May 2019 AA Accounts for a small company made up to 1 September 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 May 2018 AA Full accounts made up to 2 September 2017
22 Mar 2018 RP04TM01 Second filing for the termination of Nicola Zamblera as a director
05 Feb 2018 TM01 Termination of appointment of Nicola Jane Zamblera as a director on 1 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/03/2018.
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
08 Jun 2017 AP01 Appointment of Mrs Sarah Carne as a director on 7 June 2017
08 Jun 2017 TM01 Termination of appointment of Susie Calvert as a director on 7 June 2017
03 May 2017 AA Accounts for a small company made up to 3 September 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
13 Jan 2016 AA Full accounts made up to 29 August 2015
05 Oct 2015 AUD Auditor's resignation
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
16 Apr 2015 AA Full accounts made up to 30 August 2014
19 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
10 Dec 2013 CERTNM Company name changed debenhams think pink LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
10 Dec 2013 CONNOT Change of name notice
11 Sep 2013 AP01 Appointment of Susie Calvert as a director
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 1