- Company Overview for PERSONALISED GIFTS INTERNATIONAL LIMITED (07102800)
- Filing history for PERSONALISED GIFTS INTERNATIONAL LIMITED (07102800)
- People for PERSONALISED GIFTS INTERNATIONAL LIMITED (07102800)
- Charges for PERSONALISED GIFTS INTERNATIONAL LIMITED (07102800)
- More for PERSONALISED GIFTS INTERNATIONAL LIMITED (07102800)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Sep 2014 | AD01 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Feb 2013 | CH01 | Director's details changed for Dahalia Hendrickson on 12 February 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from 10 Butts Court Leeds West Yorkshire LS1 5JS England on 13 September 2010 | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2010 | CH01 | Director's details changed for Dahalia Hendrickson on 15 January 2010 | |
11 Dec 2009 | NEWINC |
Incorporation
|