- Company Overview for SR GIFTS LTD (11559508)
- Filing history for SR GIFTS LTD (11559508)
- People for SR GIFTS LTD (11559508)
- More for SR GIFTS LTD (11559508)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2024 | TM01 | Termination of appointment of Richard Anthony White as a director on 31 December 2023 | |
12 Jan 2024 | PSC07 | Cessation of Richard Anthony White as a person with significant control on 31 December 2023 | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | AD01 | Registered office address changed from 23 Denmead Road Bournemouth BH6 5QH England to 3 Cucklington Gardens Bournemouth BH9 3QR on 29 June 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
18 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | AD01 | Registered office address changed from 3 Romney Close Bournemouth Dorset BH10 6JS United Kingdom to 23 Denmead Road Bournemouth BH6 5QH on 18 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
10 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-10
|