Advanced company searchLink opens in new window

GIFT-LIBRARY.COM LIMITED

Company number 06651133

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)
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 September 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 20 September 2017
23 Nov 2016 4.68 Liquidators' statement of receipts and payments to 20 September 2016
14 Oct 2015 2.24B Administrator's progress report to 21 September 2015
08 Oct 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 2.24B Administrator's progress report to 15 August 2015
21 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Apr 2015 2.17B Statement of administrator's proposal
25 Feb 2015 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 25 February 2015
24 Feb 2015 2.12B Appointment of an administrator
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 36,490.71
12 Aug 2014 TM01 Termination of appointment of Anthony Stanbury as a director on 2 July 2014
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 36,490.71
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 November 2013
  • GBP 25,797.71
27 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 25,795.41
11 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 AP01 Appointment of Gary Andrew Scott Channon as a director