Advanced company searchLink opens in new window

GM GIFT VOUCHERS LIMITED

Company number 01631886

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)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2009 288b Appointment Terminated Director and Secretary christopher scott
17 Nov 2008 AA Full accounts made up to 2 February 2008
22 Jul 2008 363s Return made up to 15/06/08; no change of members
15 Jul 2008 288c Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD
16 Jan 2008 AA Full accounts made up to 3 February 2007
01 Dec 2007 287 Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL
20 Jul 2007 363s Return made up to 15/06/07; no change of members
06 Mar 2007 288b Secretary resigned;director resigned
06 Mar 2007 288a New secretary appointed;new director appointed
28 Nov 2006 AA Full accounts made up to 28 January 2006
18 Jul 2006 363s Return made up to 15/06/06; full list of members
18 Jul 2006 363(288) Director resigned
08 Nov 2005 288a New secretary appointed
08 Nov 2005 288b Director resigned
08 Nov 2005 288a New director appointed
08 Nov 2005 288b Director resigned
08 Nov 2005 288a New director appointed
01 Nov 2005 288a New director appointed
01 Nov 2005 288b Director resigned
17 Oct 2005 AA Full accounts made up to 29 January 2005
07 Jul 2005 363s Return made up to 15/06/05; full list of members
07 Jul 2005 363(288) Director resigned
28 Apr 2005 288a New director appointed