Advanced company searchLink opens in new window

BUSINESS GIFTS LIMITED

Company number 03998152

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
18 Jul 2019 AD01 Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on 18 July 2019
13 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
05 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
13 Aug 2018 TM02 Termination of appointment of Carr-Hill Limited as a secretary on 3 August 2018
13 Aug 2018 TM01 Termination of appointment of Richard Anthony Sowerby as a director on 3 August 2018
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
16 Feb 2015 TM01 Termination of appointment of Stuart Neil Ross as a director on 13 February 2015
16 Feb 2015 TM01 Termination of appointment of George Goodfellow as a director on 13 February 2015
04 Feb 2015 AD01 Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 4 February 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2014 MR04 Satisfaction of charge 1 in full
19 Jun 2014 MR04 Satisfaction of charge 2 in full
30 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders