Advanced company searchLink opens in new window

GIFT PROMO LIMITED

Company number 08988612

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
22 Mar 2019 CH01 Director's details changed for Ji Liu on 22 March 2019
22 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
22 Mar 2019 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 22 March 2019
24 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Mar 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 12 March 2018
12 Mar 2018 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 12 March 2018
20 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
26 Feb 2016 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 25 February 2016
26 Feb 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 25 February 2016
26 Feb 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 26 February 2016
03 May 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Mar 2015 TM02 Termination of appointment of Farstar Cpa Ltd as a secretary on 4 March 2015
13 Mar 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary
13 Mar 2015 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 13 March 2015
13 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
13 Mar 2015 TM02 Termination of appointment of Farstar Cpa Ltd as a secretary on 4 March 2015
13 Mar 2015 AP04 Appointment of Uk Secretarial Services Limited as a secretary on 4 March 2015