- Company Overview for GIFFORDS (ENGLAND) LIMITED (12157257)
- Filing history for GIFFORDS (ENGLAND) LIMITED (12157257)
- People for GIFFORDS (ENGLAND) LIMITED (12157257)
- More for GIFFORDS (ENGLAND) LIMITED (12157257)
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
|