- Company Overview for GIFT PROMO LIMITED (08988612)
- Filing history for GIFT PROMO LIMITED (08988612)
- People for GIFT PROMO LIMITED (08988612)
- More for GIFT PROMO LIMITED (08988612)
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
|
|
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
|
|
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 |