- Company Overview for GIFTASTIC LIMITED (13066348)
- Filing history for GIFTASTIC LIMITED (13066348)
- People for GIFTASTIC LIMITED (13066348)
- More for GIFTASTIC LIMITED (13066348)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | PSC01 | Notification of Renoy Johnson as a person with significant control on 27 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 4 Bryant Road Northolt UB5 6LH on 27 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Renoy Johnson as a director on 27 January 2022 | |
09 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 9 December 2021 | |
30 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 30 November 2021 | |
30 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2021 | |
06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|