Advanced company searchLink opens in new window

CITYGIFT IMPEX LIMITED

Company number 06414457

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2010 DS01 Application to strike the company off the register
29 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1,000
18 Dec 2009 CH01 Director's details changed for Mr Tanveer Ahmad on 1 October 2009
05 Apr 2009 AA Accounts made up to 31 March 2009
31 Oct 2008 363a Return made up to 31/10/08; full list of members
31 Oct 2008 288c Secretary's Change of Particulars / ateequa ahmad / 31/10/2008 / HouseName/Number was: , now: 14; Street was: 11 bunns lane, now: bunns lane
24 Jan 2008 288a New secretary appointed
24 Jan 2008 288a New director appointed
24 Jan 2008 88(2)R Ad 31/10/07--------- £ si 999@1=999 £ ic 1/1000
24 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/03/09
24 Jan 2008 287 Registered office changed on 24/01/08 from: 962 eastern avenue, newbury park ilford essex IG2 7JD
31 Oct 2007 288b Director resigned
31 Oct 2007 288b Secretary resigned
31 Oct 2007 NEWINC Incorporation