Advanced company searchLink opens in new window

GIFFORDS (ENGLAND) LIMITED

Company number 12157257

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)
22 Jan 2025 AD01 Registered office address changed from 17 Porters Wood St. Albans AL3 6DG England to 23 a Granville Road Watford WD18 0AH on 22 January 2025
15 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
20 Aug 2024 PSC07 Cessation of Sohail Munawar as a person with significant control on 19 August 2024
20 Aug 2024 TM01 Termination of appointment of Sohail Munawar as a director on 15 August 2024
20 Aug 2024 PSC01 Notification of Muhammad Shakeel Ahmad as a person with significant control on 15 August 2024
20 Aug 2024 AP01 Appointment of Mr Muhammad Shakeel Ahmad as a director on 15 August 2024
20 Aug 2024 AD01 Registered office address changed from C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange, 100 High Street 100 High Street London N14 6BN United Kingdom to 17 Porters Wood St. Albans AL3 6DG on 20 August 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
26 Sep 2023 PSC04 Change of details for Mr Sohail Munawar as a person with significant control on 25 September 2023
26 Sep 2023 AD01 Registered office address changed from 47 st. Johns Way Corringham Stanford-Le-Hope SS17 7NA England to C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange, 100 High Street 100 High Street London N14 6BN on 26 September 2023
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
15 May 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 September 2020
31 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
07 Sep 2019 AD01 Registered office address changed from 10 Aspen Close Slough SL2 1ET England to 47 st. Johns Way Corringham Stanford-Le-Hope SS17 7NA on 7 September 2019
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 100